1-3 GLENGARIFF MANSIONS (FREEHOLD) LIMITED

Address:
Flat 1 Glengariff Mansion S, South Island Place Oval, London, SW9 0DT

1-3 GLENGARIFF MANSIONS (FREEHOLD) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05783410. The registration start date is April 18, 2006. The current status is Active.

Company Overview

Company Number 05783410
Company Name 1-3 GLENGARIFF MANSIONS (FREEHOLD) LIMITED
Registered Address Flat 1 Glengariff Mansion S
South Island Place Oval
London
SW9 0DT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-04-18
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-05-16
Returns Last Update 2016-04-18
Confirmation Statement Due Date 2021-04-17
Confirmation Statement Last Update 2020-04-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FLAT 1 GLENGARIFF MANSION S
SOUTH ISLAND PLACE OVAL
Post Town LONDON
Post Code SW9 0DT

Companies with the same post code

Entity Name Office Address
VIR PROGRAM LTD Flat 6, Glengariff Mansions, South Island Place, London, SW9 0DT, United Kingdom

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HICKMAN, Timothy Rolf Devereux Secretary (Active) Flat 1 Glengariff Mansion, S, South Island Place Oval, London, United Kingdom, SW9 0DT /
24 July 2012
/
GLENDENNING, Claire Louise Director (Active) 3 Glengariff Mansions, South Island Place, London, England, SW9 0DT November 1984 /
22 March 2013
British /
England
Associate Director, Financial Markets
HICKMAN, Timothy Rolf Devereux Director (Active) Flat 1 Glengariff Mansion, S, South Island Place Oval, London, United Kingdom, SW9 0DT July 1982 /
18 April 2011
British /
England
Company Director
ROSS, Sophie Director (Active) Flat 3 Glengariff Mansions, South Island Place, London, England, SW9 0DT October 1985 /
9 January 2016
British /
England
Architect
BAILEY, Ruth Mary Secretary (Resigned) Flat 3 Glengariff Mansions, South Island Place, London, SW9 0DT /
2 January 2011
/
BAILEY, Thomas Secretary (Resigned) Flat 3 Glengariff Mansions, London, SW9 0DT /
18 April 2006
/
O'GRADY, Steven Secretary (Resigned) Flat 1 Glengariff Mansions, London, SW9 0DT /
2 December 2008
/
BAILEY, Ruth Mary Director (Resigned) Flat 3, Glengariff Mansions, South Island Place, London, SW9 0DT October 1979 /
2 December 2008
British /
England
Animator
BAILEY, Thomas Director (Resigned) Flat 3 Glengariff Mansions, London, SW9 0DT June 1981 /
18 April 2006
British /
Application Support Officer
FELINE, Stephen Peter Director (Resigned) Flat 2, Glengariff Mansions South Island Place, London, United Kingdom, SW9 0DT August 1981 /
3 June 2008
British /
England
Manager
HOPKINSON, Charles Philip Director (Resigned) 2 Glengariff Mansions, South Island Place, London, England, SW9 0DT January 1956 /
1 September 2012
British /
United Kingdom
Freelance Writer
O'GRADY, Steven Director (Resigned) Flat 1 Glengariff Mansions, London, SW9 0DT April 1963 /
18 April 2006
British /
England
Self Employed
O'REILLY, William Quentin Director (Resigned) 2 Glengariff Mansions, South Island Place, London, SW9 0DT March 1974 /
18 April 2006
British /
Auctioneer
TESTER, William Andrew Joseph Nominee Director (Resigned) 4 Geary House, Georges Road, London, N7 8EZ June 1962 /
18 April 2006
British /
United Kingdom

Competitor

Search similar business entities

Post Town LONDON
Post Code SW9 0DT
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 1-3 GLENGARIFF MANSIONS (FREEHOLD) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches