UKBizDB.co.uk

1 VARDENS ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 Vardens Road Limited. The company was founded 17 years ago and was given the registration number 06165869. The firm's registered office is in LONDON. You can find them at 1 Vardens Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:1 VARDENS ROAD LIMITED
Company Number:06165869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Vardens Road, London, SW11 1RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vardens Road, Flat 3, London, England, SW11 1RQ

Secretary14 August 2013Active
31, Pulross Road, London, England, SW9 8AF

Director16 March 2007Active
1, Vardens Road, Flat 1, Battersea, United Kingdom, SW11 1RQ

Director25 June 2021Active
Flat 3, 1 Vardens Road, London, England, SW11 1RQ

Director24 April 2008Active
1, Vardens Road, London, England, SW11 1RQ

Secretary15 September 2010Active
Flat 3, 1 Vardens Road, Battersea, SW11 1RQ

Secretary16 March 2007Active
7, Dunnock Close, Rowland's Castle, United Kingdom, PO9 6HQ

Secretary04 January 2008Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary16 March 2007Active
Flat 3, 1 Vardens Road, Battersea, SW11 1RQ

Director16 March 2007Active
5, Castle Road, Rowlands Castle, PO96AP

Director16 March 2007Active
1, Vardens Road, Flat 1, London, England, SW11 1RQ

Director16 January 2011Active
1, Vardens Road, Flat 1, London, England, SW11 1RQ

Director16 January 2011Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director16 March 2007Active

People with Significant Control

Miss Florence Dixon
Notified on:25 June 2021
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:1, Vardens Road, London, England, SW11 1RQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Michael Overton
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:1, Flat 1, Battersea, United Kingdom, SW11 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Rachel Charlton
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:3, Canonbury Grove, London, England, N1 2HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Kim Michelle Leslie
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:1, Flat 3, Battersea, United Kingdom, SW11 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-19Persons with significant control

Change to a person with significant control.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date no member list.

Download
2015-12-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-06Annual return

Annual return company with made up date no member list.

Download
2014-12-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.