LANGTON MEWS (CRICKLEWOOD) RESIDENTS COMPANY LIMITED
Overview
Company Name | LANGTON MEWS (CRICKLEWOOD) RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01966486 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANGTON MEWS (CRICKLEWOOD) RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LANGTON MEWS (CRICKLEWOOD) RESIDENTS COMPANY LIMITED located?
Registered Office Address | Hillcrest Estate Management Limited 5 Grove Road Redland BS6 6UJ Bristol |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANGTON MEWS (CRICKLEWOOD) RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LANGTON MEWS (CRICKLEWOOD) RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for LANGTON MEWS (CRICKLEWOOD) RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with updates | 7 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Dec 31, 2023 with updates | 8 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Dec 31, 2022 with updates | 7 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||
Confirmation statement made on Dec 31, 2021 with updates | 8 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||
Appointment of Mr Jonathan David Simpson as a director on Jun 30, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Dec 31, 2020 with updates | 8 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||
Confirmation statement made on Dec 31, 2019 with updates | 8 pages | CS01 | ||||||
Director's details changed for Jennifer Wilson on Sep 01, 2019 | 2 pages | CH01 | ||||||
Director's details changed for Jerry Nicholas on Sep 01, 2019 | 2 pages | CH01 | ||||||
Director's details changed for Joy Alison Brooke Morris on Sep 01, 2019 | 2 pages | CH01 | ||||||
Director's details changed for Michael Berthoud on Sep 01, 2019 | 2 pages | CH01 | ||||||
Secretary's details changed for Hillcrest Estate Management Limited on Sep 01, 2019 | 1 pages | CH04 | ||||||
legacy | 8 pages | RP04CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||
Confirmation statement made on Dec 31, 2018 with updates | 7 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Heather Elizabeth Xavier as a director on May 28, 2018 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||
Confirmation statement made on Dec 31, 2017 with updates | 6 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||
Confirmation statement made on Dec 31, 2016 with updates | 8 pages | CS01 | ||||||
Who are the officers of LANGTON MEWS (CRICKLEWOOD) RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILLCREST ESTATE MANAGEMENT LIMITED | Secretary | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited United Kingdom |
| 104049040002 | ||||||||||
BERTHOUD, Michael | Director | 1 Rusper Close Cricklewood NW2 6QS London | United Kingdom | British | Teacher | 54390050001 | ||||||||
MORRIS, Joy Alison Brooke | Director | 25 Rusper Close NW2 6QS London | United Kingdom | British | Operational Manager | 116642840001 | ||||||||
NICHOLAS, Jerry | Director | 26 Rusper Close NW2 6QS London | United Kingdom | British | Forman | 116642520001 | ||||||||
SIMPSON, Jonathan David | Director | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited | England | British | Teacher | 284787900001 | ||||||||
TAHERI, Ali Reza | Director | Rusper Close NW2 6QS London 38 | London | Iranian | Property Management | 157898550001 | ||||||||
WILSON, Jennifer | Director | 39 Rusper Close NW2 6QS London | United Kingdom | Citizen Of Seychelles | Housewife | 96944520001 | ||||||||
BAXTER, Derek Arthur | Secretary | 3 Cliff Gardens PO36 8PJ Sandown Isle Of Wight | British | Company Secretary | 5299730004 | |||||||||
JENNER, Arthur Gerald | Secretary | 102 Rickstones Road CM8 2NB Witham Essex | British | Secretary | 67872430002 | |||||||||
ALLAN, Paul | Director | 36 Rusper Close NW2 6QS London | British | Professional Indemity Manager | 38546410001 | |||||||||
BAKARE, Ajibola | Director | 21 Rusper Close NW2 6QS London | British | Company Director | 110054110001 | |||||||||
DALY, Charlotte Catherine | Director | 36 Rusper Close NW2 6QS London | Irish | Personal Assistant | 86788000001 | |||||||||
EAGLES, Margaret, Reverend | Director | 22a Langton Road NW2 6QA London | British | Retired Prison Chaplin | 116642660001 | |||||||||
FOOTE, Roger | Director | 41 Rusper Close Cricklewood NW2 6QS London | British | Postman | 23520110001 | |||||||||
JEERVARTNAN, Merlina | Director | 10 Rusper Close Cricklewood NW2 6QS London | Malaysian | Secretary | 23520120001 | |||||||||
JEERVARTNAN, Merlina | Director | 10 Rusper Close Cricklewood NW2 6QS London | Malaysian | Personal Secretary | 23520120001 | |||||||||
KUBBINGA, Elaine | Director | 6 Rusper Close Cricklewood NW2 6QS London | British | Secretary | 23520090001 | |||||||||
MARTINS, Armando | Director | 22 Hyde Park Gardens W2 2LY London | Portuguese | Chauffeur | 125299930001 | |||||||||
PITMAN, Verity Ann | Director | 32 Rusper Close Leigton Road Cricklewood NW2 6QS London | British | Registered General Nurse | 36211760001 | |||||||||
SMYTH, Sheila Ann | Director | 4 Rusper Close NN2 6QS Cricklewood London | British | Financial Advisor | 23520130001 | |||||||||
THOMPSON, Beverley | Director | 17 Rusper Close Cricklewood NW2 6QS London | British | Bank Clerk | 74563760001 | |||||||||
WILSON, Jennifer | Director | 39 Rusper Close NW2 6QS London | United Kingdom | Citizen Of Seychelles | Secretary | 96944520001 | ||||||||
XAVIER, Heather Elizabeth | Director | Rusper Close Cricklewood NW2 6QS London 42 | England | Trinidadian | Co Dir | 157722920001 | ||||||||
XAVIER, Suzanne | Director | 42 Rusper Close NW2 6QS Cricklewood | British | Book Keeper | 96944580001 | |||||||||
HILLCREST ESTATE MANAGEMENT LIMITED | Director | 10 Overcliffe DA11 0EF Gravesend Kent | 104049040002 |
What are the latest statements on persons with significant control for LANGTON MEWS (CRICKLEWOOD) RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0