You are here: bizstats.co.uk > a-z index > S list > ST list

St. Margarets Road, (twickenham) Residents Company (1993) Limited


Founded in 1993, St. Margarets Road, (twickenham) Residents Company (1993), classified under reg no. 02793397 is an active company. Currently registered at 24 Shrewsbury Avenue SW14 8JZ, the company has been in the business for 31 years. Its financial year was closed on February 28 and its latest financial statement was filed on Tue, 28th Feb 2023.

At present there are 2 directors in the the firm, namely Susan D. and David H.. In addition one secretary - David H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St. Margarets Road, (twickenham) Residents Company (1993) Limited Address / Contact

Office Address 24 Shrewsbury Avenue
Office Address2 London
Town
Post code SW14 8JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02793397
Date of Incorporation Wed, 24th Feb 1993
Industry Residents property management
End of financial Year 28th February
Company age 31 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Susan D.

Position: Director

Appointed: 31 October 2007

David H.

Position: Secretary

Appointed: 31 October 2007

David H.

Position: Director

Appointed: 21 March 1994

Lara A.

Position: Director

Appointed: 12 March 2002

Resigned: 30 October 2007

Lara A.

Position: Secretary

Appointed: 12 March 2002

Resigned: 31 October 2007

Shaun W.

Position: Secretary

Appointed: 15 October 2000

Resigned: 16 February 2002

Shaun W.

Position: Director

Appointed: 15 October 2000

Resigned: 16 February 2002

Lara A.

Position: Director

Appointed: 23 September 1999

Resigned: 15 October 2000

Lara A.

Position: Secretary

Appointed: 30 July 1999

Resigned: 15 October 2000

Dev L.

Position: Secretary

Appointed: 14 May 1999

Resigned: 30 July 1999

Dev L.

Position: Director

Appointed: 14 May 1999

Resigned: 23 September 1999

Frederick G.

Position: Director

Appointed: 31 March 1993

Resigned: 21 March 1994

Russell D.

Position: Secretary

Appointed: 31 March 1993

Resigned: 14 May 1999

Russell D.

Position: Director

Appointed: 31 March 1993

Resigned: 14 May 1999

Ccs Directors Limited

Position: Nominee Director

Appointed: 24 February 1993

Resigned: 31 March 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 24 February 1993

Resigned: 31 March 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is David H. The abovementioned PSC has significiant influence or control over the company,.

David H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 29th Feb 2024
filed on: 12th, March 2024
Free Download (3 pages)

Company search

Advertisements