This company is commonly known as West Heath Lodge Residents Association Limited. The company was founded 64 years ago and was given the registration number 00660675. The firm's registered office is in LONDON. You can find them at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | WEST HEATH LODGE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00660675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England, SW18 1PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Redington Road, Hampstead, London, NW3 7QY | Director | 19 August 1992 | Active |
Flat 4 West Heath Lodge, Branch Hill, London, United Kingdom, NW3 7LU | Director | 15 June 2015 | Active |
Flat 6, West Heath Lodge, Branch Hill, Hampstead, London, England, NW3 7LU | Director | 11 May 2011 | Active |
Flat 3, West Heath Lodge, Branch Hill, Hampstead, London, United Kingdom, NW3 7LU | Director | 14 May 2007 | Active |
14, Amherst Avenue, London, England, W13 8NQ | Director | 01 June 2007 | Active |
Flat 8 West Heath Lodge, Branch Hill, London, NW3 7LU | Director | 14 December 2005 | Active |
45, Caddington Road, London, England, NW2 1RP | Director | 01 September 2023 | Active |
134 Park Road, Chiswick, London, W4 3HP | Secretary | 01 June 2007 | Active |
1 Heathside Road, Moor Park, Northwood, HA6 2EE | Secretary | 22 February 2000 | Active |
18 Eton Villas, Hampstead, London, NW3 4SG | Secretary | - | Active |
5 Campden Street, London, W8 7EP | Director | 14 May 2007 | Active |
Flat 4 West Heath Lodge, London, NW3 7LU | Director | - | Active |
74 Constable Road, Ipswich, IP4 2UZ | Director | 10 January 2007 | Active |
27 Hillway, London, N6 6QB | Director | 10 August 1992 | Active |
Flat 5 West Heath Lodge, London, NW3 7LU | Director | - | Active |
14 Heathcote Road, Twickenham, TW1 1RX | Director | - | Active |
Flat 1 West Heath Lodge, London, NW3 7LU | Director | - | Active |
134 Park Road, Chiswick, London, W4 3HP | Director | 26 April 2004 | Active |
Flat 8 West Heath Lodge, London, NW3 7LU | Director | - | Active |
Flat 6 West Heath Lodge, London, NW3 7LU | Director | - | Active |
11 Frognal Lane, London, NW3 6AU | Director | 14 April 2005 | Active |
Flat 1 West Heath Lodge, Branch Hill, London, NW3 7LU | Director | 23 March 1995 | Active |
Flat 3 West Heath Lodge, London, NW3 7LU | Director | - | Active |
18a Hartsbourne Avenue, Bushey Heath, WO2 1JL | Director | - | Active |
1 Heathside Road, Moor Park, Northwood, HA6 2EE | Director | 09 May 1997 | Active |
Flat 7 West Heath Lodge, London, 10/11/1899, NW3 | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type small. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type small. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2020-09-28 | Accounts | Accounts with accounts type small. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type small. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2017-08-23 | Accounts | Accounts with accounts type full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2016-08-17 | Accounts | Accounts with accounts type full. | Download |
2016-07-15 | Address | Change registered office address company with date old address new address. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Accounts | Accounts with accounts type full. | Download |
2015-07-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.