51 And 53 La Gare Company Limited

General information

Name:

51 And 53 La Gare Company Ltd

Office Address:

C/o Rendall And Rittner Limited 13b St. George Wharf SW8 2LE London

Number: 04902731

Incorporation date: 2003-09-17

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

51 And 53 La Gare Company Limited has been on the market for at least twenty one years. Started with Companies House Reg No. 04902731 in the year 2003, the company is based at C/o Rendall And Rittner Limited, London SW8 2LE. It started under the name 51 La Gare Company, but for the last twelve years has been on the market under the name 51 And 53 La Gare Company Limited. The firm's principal business activity number is 98000 which means Residents property management. 51 And 53 La Gare Company Ltd reported its latest accounts for the period up to 2022-12-31. The firm's latest annual confirmation statement was released on 2023-09-17.

As suggested by the firm's directors directory, since 2022-12-20 there have been eleven directors to name just a few: Peter W., Christian S. and Jenna B.. At least one secretary in this firm is a limited company, specifically Rendall And Rittner Limited.

  • Previous company's names
  • 51 And 53 La Gare Company Limited 2012-10-15
  • 51 La Gare Company Limited 2003-09-17

Financial data based on annual reports

Company staff

Peter W.

Role: Director

Appointed: 20 December 2022

Latest update: 8 March 2024

Christian S.

Role: Director

Appointed: 22 November 2022

Latest update: 8 March 2024

Jenna B.

Role: Director

Appointed: 27 October 2022

Latest update: 8 March 2024

Lorraine G.

Role: Director

Appointed: 27 October 2022

Latest update: 8 March 2024

Angela S.

Role: Director

Appointed: 27 October 2022

Latest update: 8 March 2024

Paul S.

Role: Director

Appointed: 01 April 2020

Latest update: 8 March 2024

Mark M.

Role: Director

Appointed: 03 July 2018

Latest update: 8 March 2024

James A.

Role: Director

Appointed: 03 July 2018

Latest update: 8 March 2024

Paul M.

Role: Director

Appointed: 11 June 2018

Latest update: 8 March 2024

Gregory P.

Role: Director

Appointed: 11 June 2018

Latest update: 8 March 2024

Janie L.

Role: Director

Appointed: 26 April 2016

Latest update: 8 March 2024

Rendall And Rittner Limited

Role: Corporate Secretary

Appointed: 01 January 2016

Address: St. George Wharf, London, SW8 2LE, England

Latest update: 8 March 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 31 May 2013
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 9 June 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2015

Address:

Rendall & Ritter Portsoken House 155-157 Minories

Post code:

EC3N 1LJ

Accountant/Auditor,
2014 - 2013

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Closest Companies - by postcode