61 STILE HALL GARDENS LTD. - LONDON
Company Profile | Company Filings |
Overview
61 STILE HALL GARDENS LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
61 STILE HALL GARDENS LTD. was incorporated 18 years ago on 14/12/2005 and has the registered number: 05653864. The accounts status is DORMANT and accounts are next due on 30/09/2025.
61 STILE HALL GARDENS LTD. was incorporated 18 years ago on 14/12/2005 and has the registered number: 05653864. The accounts status is DORMANT and accounts are next due on 30/09/2025.
61 STILE HALL GARDENS LTD. - 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 | 31/12/2023 | 30/09/2025 |
Registered Office
GARDEN FLAT, 61A STILE HALL
LONDON
W4 3BT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/12/2023 | 31/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS CHARLOTTE JENNIFER THOMPSON | Aug 1987 | British | Director | 2021-05-10 | CURRENT |
MR PAUL JAMES BUTLER | Apr 1962 | British | Director | 2023-02-27 | CURRENT |
MRS LYNNE ANDERSON | Nov 1965 | British | Director | 2005-12-14 | CURRENT |
MRS LYNNE ANDERSON | Nov 1965 | British | Secretary | 2005-12-14 | CURRENT |
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2005-12-14 UNTIL 2005-12-14 | RESIGNED | ||
NICOLA CLARE TONER | Jul 1979 | British | Director | 2008-01-07 UNTIL 2017-09-15 | RESIGNED |
GARETH JOHN HILL | Nov 1954 | British | Director | 2005-12-14 UNTIL 2006-07-29 | RESIGNED |
VALERIE PIGNON | Nov 1966 | French | Director | 2005-12-14 UNTIL 2007-07-01 | RESIGNED |
MR CHARLES PATRICK NICHOLAS COOK | Aug 1987 | British | Director | 2017-10-01 UNTIL 2021-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul James Butler | 2023-02-27 | 4/1962 | Voting rights 25 to 50 percent | |
Miss Charlotte Jennifer Thompson | 2021-05-10 | 8/1987 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Charles Patrick Nicholas Cook | 2017-09-25 - 2021-04-30 | 8/1987 | Voting rights 25 to 50 percent | |
Mrs Lynne Anderson | 2016-12-15 - 2017-12-18 | 11/1965 |
Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Ms Nicola Clare Toner | 2016-12-14 - 2017-09-08 | 7/1979 | London | Voting rights 25 to 50 percent |
Mrs Lynne Anderson | 2016-12-14 | 11/1965 |
Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 61 STILE HALL GARDENS LTD. | 2024-01-27 | 31-12-2023 | |
Dormant Company Accounts - 61 STILE HALL GARDENS LTD. | 2023-02-24 | 31-12-2022 | |
Dormant Company Accounts - 61 STILE HALL GARDENS LTD. | 2022-08-31 | 31-12-2021 | |
Dormant Company Accounts - 61 STILE HALL GARDENS LTD. | 2021-05-18 | 31-12-2020 | |
Dormant Company Accounts - 61 STILE HALL GARDENS LTD. | 2020-06-19 | 31-12-2019 | |
Dormant Company Accounts - 61 STILE HALL GARDENS LTD. | 2019-04-30 | 31-12-2018 | |
Dormant Company Accounts - 61 STILE HALL GARDENS LTD. | 2018-09-11 | 31-12-2017 | |
Dormant Company Accounts - 61 STILE HALL GARDENS LTD. | 2017-01-17 | 31-12-2016 | |
Dormant Company Accounts - 61 STILE HALL GARDENS LTD. | 2016-01-05 | 31-12-2015 | |
Dormant Company Accounts - 61 STILE HALL GARDENS LTD. | 2015-01-06 | 31-12-2014 |