Active
Company Information for 215 NORWOOD ROAD LIMITED
215 NORWOOD ROAD, HERNE HILL, LONDON, SE24 9AG,
|
Company Registration Number
05717611
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
215 NORWOOD ROAD LIMITED | |
Legal Registered Office | |
215 NORWOOD ROAD HERNE HILL LONDON SE24 9AG Other companies in SE24 | |
Company Number | 05717611 | |
---|---|---|
Company ID Number | 05717611 | |
Date formed | 2006-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-07 01:49:34 |
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 |
---|---|---|
EMMA WONG |
||
JAY BAGARIA |
||
JULIEN FREDERIC FRANCOIS DA SILVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA ELIZABETH COTTON |
Director | ||
CHARLOTTE JESSICA EVE ROBINSON |
Company Secretary | ||
JODY STEWART ROBINSON |
Director | ||
SARA KATHARINE CUBITT |
Director | ||
SARA KATHARINE CUBITT |
Company Secretary | ||
ROSE MCNEIVE |
Director | ||
MICHAEL GRAHAM WEST |
Company Secretary | ||
MICHAEL GRAHAM WEST |
Director | ||
LEE CHRISTOPHER HAMBLIN |
Company Secretary | ||
LEE CHRISTOPHER HAMBLIN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JULIEN DA SILVA | |
AP03 | Appointment of Ms Emma Wong as company secretary on 2017-01-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA ELIZABETH COTTON | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS JAY BAGARIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JODY STEWART ROBINSON | |
TM02 | Termination of appointment of Charlotte Jessica Eve Robinson on 2015-12-04 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Clarification | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
CH03 | Secretary's details changed | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CHARLOTTE JESSICA EVE NEWELL on 2014-02-08 | |
AP01 | DIRECTOR APPOINTED MISS JOANNA ELIZABETH COTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA CUBITT | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Miss Charlotte Jessica Eve Newell as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SARA CUBITT | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jody Stewart Robinson on 2013-01-03 | |
AP01 | DIRECTOR APPOINTED MR JODY STEWART ROBINSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA KATHARINE CUBITT / 01/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSE MCNEIVE | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 NO MEMBER LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA KATHARINE UNDERWOOD / 31/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARA KATHARINE UNDERWOOD / 31/10/2011 | |
AR01 | 22/02/11 NO MEMBER LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED SARA KATHARINE UNDERWOOD | |
AP01 | DIRECTOR APPOINTED SARA KATHARINE UNDERWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEST | |
AR01 | 22/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM WEST / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSE MCNEIVE / 31/12/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 22/02/09 | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 22/02/08 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 22/02/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 29 FOREST CENTRE, PINEHILL ROAD BORDON HAMPSHIRE GU35 OTN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
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 215 NORWOOD ROAD LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 215 NORWOOD ROAD 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. |