139 CASTELNAU (FREEHOLD) LIMITED - LONDON
Company Profile | Company Filings |
Overview
139 CASTELNAU (FREEHOLD) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
139 CASTELNAU (FREEHOLD) LIMITED was incorporated 15 years ago on 08/01/2009 and has the registered number: 06786560. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
139 CASTELNAU (FREEHOLD) LIMITED was incorporated 15 years ago on 08/01/2009 and has the registered number: 06786560. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
139 CASTELNAU (FREEHOLD) LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
139 CASTELNAU
LONDON
SW13 9EW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTON SZELES | Dec 1993 | Hungarian | Director | 2021-09-17 | CURRENT |
MR RUSSELL DAVID SMITH | Mar 1980 | British | Director | 2009-06-15 | CURRENT |
MR MANDEEP SINGH MANKU | Apr 1966 | British | Director | 2011-07-06 | CURRENT |
MISS SARAH ELIZABETH BRODIE | Jul 1979 | British | Director | 2009-01-08 | CURRENT |
MRS CHRISTINE ALBROW | Jul 1951 | British | Director | 2009-01-08 | CURRENT |
MISS SOPHIA JANE WAYMOUTH | Jun 1960 | British | Director | 2009-01-08 UNTIL 2011-07-06 | RESIGNED |
LOUISE ABIGAIL OWEN | Dec 1960 | British | Director | 2009-01-08 UNTIL 2009-06-15 | RESIGNED |
MR DAVID GEORGE BRODIE | Jan 1977 | British | Director | 2009-08-14 UNTIL 2021-09-17 | RESIGNED |
MR PETER GORDON WAYMOUTH | British | Secretary | 2009-06-20 UNTIL 2011-01-25 | RESIGNED | |
MR RUSSELL DAVID SMITH | Secretary | 2011-01-25 UNTIL 2020-12-02 | RESIGNED | ||
MR DAVID GEORGE BRODIE | Secretary | 2020-12-02 UNTIL 2021-09-17 | RESIGNED | ||
MISS SARAH ELIZABETH BRODIE | Jul 1979 | British | Secretary | 2009-01-08 UNTIL 2009-06-20 | RESIGNED |
AMANDA LOUISE ALEXANDER | Dec 1970 | British | Director | 2009-01-08 UNTIL 2009-08-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 139 CASTELNAU (FREEHOLD) LIMITED | 2023-12-06 | 31-03-2023 | £3,343 equity |
Micro-entity Accounts - 139 CASTELNAU (FREEHOLD) LIMITED | 2022-12-20 | 31-03-2022 | £3,809 equity |
Micro-entity Accounts - 139 CASTELNAU (FREEHOLD) LIMITED | 2021-12-29 | 31-03-2021 | £10,919 equity |
Micro-entity Accounts - 139 CASTELNAU (FREEHOLD) LIMITED | 2021-01-26 | 31-03-2020 | £10,636 equity |
Micro-entity Accounts - 139 CASTELNAU (FREEHOLD) LIMITED | 2020-01-21 | 31-03-2019 | £3,815 equity |
Micro-entity Accounts - 139 CASTELNAU (FREEHOLD) LIMITED | 2017-12-28 | 31-03-2017 | £805 equity |
Abbreviated Company Accounts - 139 CASTELNAU (FREEHOLD) LIMITED | 2016-12-16 | 31-03-2016 | £3,500 Cash £-517 equity |
Abbreviated Company Accounts - 139 CASTELNAU (FREEHOLD) LIMITED | 2015-12-12 | 31-03-2015 | £3,007 Cash £-215 equity |
Abbreviated Company Accounts - 139 CASTELNAU (FREEHOLD) LIMITED | 2014-12-30 | 31-03-2014 | £3,087 Cash £-2,553 equity |