This company is commonly known as White Lion Courtyard (ringwood) Retirement Homes Limited. The company was founded 38 years ago and was given the registration number 02006673. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | WHITE LION COURTYARD (RINGWOOD) RETIREMENT HOMES LIMITED |
---|---|---|
Company Number | : | 02006673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley House, 304 Regents Park Road, London, England, N3 2JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Secretary | 20 December 2019 | Active |
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Director | 20 December 2019 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 20 December 2019 | Active |
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Director | 20 December 2019 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 22 February 2021 | Active |
Langness, Woodgaston Lane, Hayling Island, PO11 0RL | Secretary | - | Active |
Langness, Woodgaston Lane, Hayling Island, PO11 0RL | Director | - | Active |
16, The Gorseway, St Georges Road, Hayling Island, England, | Director | - | Active |
Unit 120, Mill Hill House, 6 The Broadway, Mill Hill, London, England, NW7 3LL | Director | 08 January 2016 | Active |
Unit 120, Mill Hill House, 6 The Broadway, Mill Hill, London, England, NW7 3LL | Director | 09 December 2019 | Active |
Stirling House, 9 Burroughs Gardens, London, England, NW4 4AU | Corporate Director | 08 January 2016 | Active |
Rockwell Gr Limited | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Berkeley House, 304 Regents Park Road, London, England, N3 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Appoint person secretary company with name date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-04 | Incorporation | Memorandum articles. | Download |
2020-01-04 | Resolution | Resolution. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.