11 COTLEIGH ROAD FREEHOLD LIMITED

Hellopages » Greater London » Camden » NW6 2NL

Company number 06306386
Status Active
Incorporation Date 9 July 2007
Company Type Private Limited Company
Address 11 COTLEIGH ROAD, LONDON, NW6 2NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Micro company accounts made up to 31 December 2014. The most likely internet sites of 11 COTLEIGH ROAD FREEHOLD LIMITED are www.11cotleighroadfreehold.co.uk, and www.11-cotleigh-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. 11 Cotleigh Road Freehold Limited is a Private Limited Company. The company registration number is 06306386. 11 Cotleigh Road Freehold Limited has been working since 09 July 2007. The present status of the company is Active. The registered address of 11 Cotleigh Road Freehold Limited is 11 Cotleigh Road London Nw6 2nl. . STEVENSON, Mark Andrew is a Secretary of the company. EMMERICH, Catherine, Dr is a Director of the company. SMYTH, Barry Christopher is a Director of the company. STEVENSON, Mark Andrew is a Director of the company. Secretary PERINPARAJA, Anjali has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GERRARD, Stephen has been resigned. Director PERINPARAJA, Anjali has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STEVENSON, Mark Andrew
Appointed Date: 15 November 2012

Director
EMMERICH, Catherine, Dr
Appointed Date: 09 July 2007
62 years old

Director
SMYTH, Barry Christopher
Appointed Date: 29 May 2009
66 years old

Director
STEVENSON, Mark Andrew
Appointed Date: 15 November 2012
39 years old

Resigned Directors

Secretary
PERINPARAJA, Anjali
Resigned: 15 November 2012
Appointed Date: 09 July 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 July 2007
Appointed Date: 09 July 2007

Director
GERRARD, Stephen
Resigned: 29 May 2009
Appointed Date: 09 July 2007
52 years old

Director
PERINPARAJA, Anjali
Resigned: 15 November 2012
Appointed Date: 09 July 2007
49 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 July 2007
Appointed Date: 09 July 2007

11 COTLEIGH ROAD FREEHOLD LIMITED Events

23 Sep 2016
Micro company accounts made up to 31 December 2015
24 Jul 2016
Confirmation statement made on 9 July 2016 with updates
07 Sep 2015
Micro company accounts made up to 31 December 2014
30 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3

30 Jul 2015
Director's details changed for Mr Mark Andrew Stevenson on 1 March 2015
...
... and 28 more events
02 Aug 2007
Secretary resigned
02 Aug 2007
Director resigned
02 Aug 2007
New director appointed
02 Aug 2007
New director appointed
09 Jul 2007
Incorporation