This company is commonly known as Wardrobe Court Limited. The company was founded 75 years ago and was given the registration number 00459041. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | WARDROBE COURT LIMITED |
---|---|---|
Company Number | : | 00459041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1948 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lion House, 72-75 Red Lion Street, London, England, WC1R 4NA | Secretary | 31 August 2021 | Active |
Lion House, 72-75 Red Lion Street, London, England, WC1R 4NA | Director | 31 August 2021 | Active |
Lion House, 72-75 Red Lion Street, London, England, WC1R 4NA | Director | 31 August 2021 | Active |
62 Greenways, Ovingdean, Brighton, BN2 7BL | Secretary | 15 October 1996 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Secretary | 30 June 2011 | Active |
47 Rowlatt Drive, St Albans, AL3 4NA | Secretary | - | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 06 December 2016 | Active |
35a Woodside Road, Beaconsfield, HP9 1JW | Director | 15 October 1996 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 30 June 2011 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 30 June 2011 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 30 June 2011 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
62 Greenways, Ovingdean, Brighton, BN2 7BL | Director | 20 March 2002 | Active |
11 Park Towers, London, W1Y 7DF | Director | - | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 30 June 2011 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 22 February 2016 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 22 February 2016 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 22 February 2016 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 August 2014 | Active |
Townsend House, Lucas Lane, Ashwell, Baldock, England, SG7 5LN | Director | 22 March 2010 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 30 June 2011 | Active |
Bramblings, 3, Bances Court, Gore End Road Ball Hill, Newbury, United Kingdom, RG20 0PG | Director | - | Active |
Wiston Barn Bures Road, Nayland, Colchester, CO6 4ND | Director | - | Active |
48 Farm Avenue, London, NW2 2BH | Director | - | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 30 June 2011 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 30 June 2011 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 16 May 2019 | Active |
Globalgem Hotels Limited | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lion House, 72-75 Red Lion Street, London, England, WC1R 4NA |
Nature of control | : |
|
Wardrobe Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette notice compulsory. | Download |
2024-02-08 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Officers | Appoint person secretary company with name date. | Download |
2021-09-06 | Officers | Termination secretary company with name termination date. | Download |
2021-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-12 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.