-
JANSON PROPERTIES (COLINDALE) LIMITED - Hillsdown House, 32 Hampstead High Street, London, NW3 1QD, United Kingdom
Company Information
- Company registration number
- 08179745
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hillsdown House
- 32 Hampstead High Street
- London
- NW3 1QD
- England Hillsdown House, 32 Hampstead High Street, London, NW3 1QD, England UK
Management
- Managing Directors
- GREEN, Henry Richard
- SANSON, James Adam
- SANSON, Samantha
- Company secretaries
- GREEN, David Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-14
- Age Of Company 2012-08-14 12 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr James Adam Sanson
- Mrs Samantha Sanson
Jurisdiction Particularities
- Company Name (english)
- Janson Properties (Colindale) Limited
- Additional Status Details
- Active
- VAT Number
- GB143081344
- Filing of Accounts
- Due Date: 2025-06-30
- Last Date: 2023-09-30
- Annual Return
- Due Date: 2024-08-29
- Last Date: 2023-08-15
-
JANSON PROPERTIES (COLINDALE) LIMITED Company Description
- JANSON PROPERTIES (COLINDALE) LIMITED is a ltd registered in United Kingdom with the Company reg no 08179745. Its current trading status is "live". It was registered 2012-08-14. It has declared SIC or NACE codes as "68209". It has 3 directors and 1 secretary.It can be contacted at Hillsdown House .
Get JANSON PROPERTIES (COLINDALE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Janson Properties (Colindale) Limited - Hillsdown House, 32 Hampstead High Street, London, NW3 1QD, United Kingdom
- 2012-08-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JANSON PROPERTIES (COLINDALE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-06-07) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-26) - AA
-
confirmation-statement-with-no-updates (2023-09-20) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-16) - AA
-
confirmation-statement-with-no-updates (2022-08-19) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-17) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-05) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-01-06) - AA
-
confirmation-statement-with-no-updates (2020-08-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-05) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-07) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-26) - AA
-
confirmation-statement-with-no-updates (2018-08-15) - CS01
-
notification-of-a-person-with-significant-control (2018-07-26) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-07) - MR01
-
mortgage-satisfy-charge-full (2018-03-06) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-10) - AA
-
confirmation-statement-with-no-updates (2017-08-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-04) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-04) - AA
-
confirmation-statement-with-updates (2016-08-15) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-09) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-20) - AD01
-
capital-allotment-shares (2015-09-02) - SH01
-
appoint-person-secretary-company-with-name-date (2015-06-22) - AP03
-
termination-secretary-company-with-name-termination-date (2015-06-20) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-06-19) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date (2014-09-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-14) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-23) - AP01
-
legacy (2013-02-13) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-22) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-09-28) - AD01
-
appoint-person-director-company-with-name (2012-09-28) - AP01
-
capital-allotment-shares (2012-09-28) - SH01
-
incorporation-company (2012-08-14) - NEWINC
-
change-account-reference-date-company-current-extended (2012-09-28) - AA01
-
termination-director-company-with-name (2012-09-28) - TM01
-
appoint-person-secretary-company-with-name (2012-09-28) - AP03