34 COLEHERNE ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
34 COLEHERNE ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
34 COLEHERNE ROAD LIMITED was incorporated 32 years ago on 09/12/1991 and has the registered number: 02669357. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
34 COLEHERNE ROAD LIMITED was incorporated 32 years ago on 09/12/1991 and has the registered number: 02669357. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
34 COLEHERNE ROAD LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE STUDIO
LONDON
SW10 9PT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/11/2023 | 12/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERTA HOWETT | Sep 1981 | Irish | Director | 2018-07-16 | CURRENT |
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD | Corporate Secretary | 2003-06-02 | CURRENT | ||
MARIUS ION NASTA | May 1967 | Belgian | Director | 1996-10-28 UNTIL 1999-08-20 | RESIGNED |
MR CHANDRAKANT KHIMJI BAGGA | Aug 1956 | British | Secretary | 1994-02-16 UNTIL 1999-08-19 | RESIGNED |
MISS NICOLA CROSSLEY COOKE | British | Secretary | 1991-12-12 UNTIL 1994-02-16 | RESIGNED | |
MISS EMILY KATE KENDON | Nov 1969 | Secretary | 1999-11-15 UNTIL 2003-06-02 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1991-12-09 UNTIL 1991-12-12 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1991-12-09 UNTIL 1991-12-12 | RESIGNED | |
MR ROBIN LLOYD PARRY | Mar 1961 | British | Director | 1991-12-12 UNTIL 2011-12-13 | RESIGNED |
MR SAMUEL GEORGE ALAN LLOYD | Mar 1960 | British | Nominee Director | 1991-12-09 UNTIL 1991-12-12 | RESIGNED |
MR KIERON PATRICK NOLAN | Jul 1963 | Irish | Director | 1992-04-22 UNTIL 1996-10-28 | RESIGNED |
MISS JANETTE LESLIE MARSHALL | Jul 1959 | British | Director | 1992-04-22 UNTIL 1993-05-28 | RESIGNED |
BENJAMIN BERESFORD STURDY | Jan 1968 | English | Director | 1994-02-16 UNTIL 1999-08-19 | RESIGNED |
LADY AMY JANE LINDSAY | Feb 1975 | British | Director | 2012-03-14 UNTIL 2023-09-07 | RESIGNED |
JAMES REGINALD GEORGE LANYON | Jul 1924 | British | Director | 1994-11-11 UNTIL 1999-12-08 | RESIGNED |
MRS LUCINDA MARY CORBY | Apr 1948 | British | Director | 2002-07-08 UNTIL 2018-06-29 | RESIGNED |
NICOLA CAMMACK | Jan 1968 | British | Director | 2000-02-28 UNTIL 2001-03-30 | RESIGNED |
MR ALAN PETER BELL | Apr 1961 | British | Director | 1992-04-22 UNTIL 1993-05-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-19 | 31-12-2022 | 105 equity |
ACCOUNTS - Final Accounts | 2022-09-16 | 31-12-2021 | 105 equity |
ACCOUNTS - Final Accounts | 2021-06-12 | 31-12-2020 | 105 equity |
ACCOUNTS - Final Accounts | 2020-05-28 | 31-12-2019 | 105 equity |
ACCOUNTS - Final Accounts | 2019-06-21 | 31-12-2018 | 105 equity |
ACCOUNTS - Final Accounts | 2018-07-20 | 31-12-2017 | 105 equity |