Company Information for 171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED
18 BROOM PARK, TEDDINGTON, MIDDLESEX, TW11 9RS,
|
Company Registration Number
03060046
Private Limited Company
Active |
Company Name | |
---|---|
171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
18 BROOM PARK TEDDINGTON MIDDLESEX TW11 9RS Other companies in WD6 | |
Company Number | 03060046 | |
---|---|---|
Company ID Number | 03060046 | |
Date formed | 1995-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-06 14:47:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NATHENE ADELE ARNAOUTIS |
||
IVOR BOLTON |
||
VICTORIA RHIANNON PURNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEILA RUTH BENSON |
Company Secretary | ||
JACOB ELNATAN |
Director | ||
LALA CARTLEDGE |
Director | ||
DANIEL LOUIS GASTEL |
Company Secretary | ||
DANIEL LOUIS GASTEL |
Director | ||
TESSA WENDY KNIGHTON |
Director | ||
SON MENG HAM |
Director | ||
EMMA HOYLAND |
Director | ||
ROSEMARY ELIZABETH WARD |
Director | ||
SON MENG HAM |
Company Secretary | ||
LUFMER LIMITED |
Nominated Director | ||
SEMKEN LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRHAZEL GARDENS LIMITED | Director | 2010-02-23 | CURRENT | 2010-02-23 | Active | |
HUSH HAIR & BEAUTY LIMITED | Company Secretary | 2006-10-04 - 2016-10-05 | RESIGNED | 2006-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 18/05/23 FROM 3 Salamander Quay Lower Teddington Road Hampton Wick KT1 4JB England | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/18 FROM 3 Salamander Quay Lower Tedington Road Hampton Wick KT1 4JB United Kingdom | |
AP03 | Appointment of Mr Harry Barrett as company secretary on 2018-08-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England | |
TM02 | Termination of appointment of Sheila Ruth Benson on 2018-06-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM Fortune Management 19 Red Road Borehamwood Hertfordshire WD6 4SR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHEILA RUTH BENSON on 2016-05-01 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED VICTORIA RHIANNON PURNELL | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB ELNATAN | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACOB ELNATAN / 04/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVOR BOLTON / 04/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATHENE ADELE ARNAOUTIS / 04/06/2013 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACOB ELNATAN / 01/06/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/10 NO CHANGES | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NATHENE ARNAOUTIS / 01/01/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
88(2)R | AD 24/05/99-23/08/01 £ SI 4@1 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 103C GREENCROFT GARDENS LONDON NW6 3PE | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/09/01 | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/01 FROM: FLAT C 103 GREENCROFT GARDENS LONDON NW6 3PE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/98 FROM: FLAT C 103 GREENCROFT GARDENS LONDON NW6 3PE | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/98 | |
363s | RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |