UKBizDB.co.uk

10, CARLINGFORD ROAD LIMITED

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

This company is commonly known as 10, Carlingford Road Limited. The company was founded 47 years ago and was given the registration number 01312091. The firm's registered office is in WESTERHAM. You can find them at First Floor Office Westerham Garage, 190 London Road, Westerham, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:10, CARLINGFORD ROAD LIMITED
Company Number:01312091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, England, TN16 2DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Office, Westerham Garage, 190 London Road, Westerham, England, TN16 2DJ

Secretary10 May 2017Active
First Floor Office, Westerham Garage, 190 London Road, Westerham, England, TN16 2DJ

Director16 April 2010Active
First Floor Office, Westerham Garage, 190 London Road, Westerham, England, TN16 2DJ

Director16 April 2010Active
First Floor Office, Westerham Garage, 190 London Road, Westerham, England, TN16 2DJ

Director23 July 2009Active
First Floor Office, Westerham Garage, 190 London Road, Westerham, England, TN16 2DJ

Director11 September 2007Active
Bank Chambers 156 Main Road, Biggin Hill, Westerham, TN16 3BA

Secretary16 April 2010Active
Flat 4 10 Carlingford Road, Hampstead, London, NW3 1RX

Secretary03 July 1996Active
10 Carlingford Road, London, NW3 1RX

Secretary-Active
Flat 4 10 Carlingford Road, Hampstead, London, NW3 1RX

Secretary04 January 2006Active
Flat 3, 10 Carlingford Road Hampstead, London, NW3 1RX

Director-Active
10 Carlingford Road, London, NW3 1RX

Director-Active
10a Carlingford Road, Hampstead, London, NW3 1RX

Director-Active
55 Fore Street, Totnes, TQ9 5NJ

Director08 September 1992Active
10 Carlingford Road, London, NW3 1RX

Director-Active
Flat 2 10 Carlingford Road, London, NW3 1RX

Director22 May 2003Active
Flat 4, 10 Carlingford Road Hampstead, London, NW3 1RX

Director04 January 2006Active
10 Carlingford Road, London, NW3 1RX

Director-Active
10a Carlingford Road, Hampstead, London, NW3 1RX

Director11 July 2004Active
First Floor Office, Westerham Garage, 190 London Road, Westerham, England, TN16 2DJ

Director16 April 2010Active
Flat 2, 10 Carlingford Road Hampstead, London, NW3 1RX

Director12 December 1993Active
10 Carlingford Road, London, NW3 1RX

Director-Active

People with Significant Control

Ms Yael Rivka Englender
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:Israeli
Country of residence:England
Address:First Floor Office, Westerham Garage, Westerham, England, TN16 2DJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Change person secretary company with change date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person secretary company with change date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Address

Change registered office address company with date old address new address.

Download
2018-03-02Address

Change registered office address company with date old address new address.

Download
2017-11-06Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.