UKBizDB.co.uk

10 WEECH ROAD LIMITED

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

This company is commonly known as 10 Weech Road Limited. The company was founded 28 years ago and was given the registration number 03154163. The firm's registered office is in . You can find them at 10 Weech Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:10 WEECH ROAD LIMITED
Company Number:03154163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Weech Road, London, NW6 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 10 Weech Road, London, NW6 1DL

Secretary02 February 1996Active
Flat 2 10 Weech Road, London, NW6 1DL

Director02 February 1996Active
74, The Vale, London, England, NW11 8SJ

Director25 April 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary02 February 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director02 February 1996Active
Flat 1 10 Weech Road, London, NW6 1DL

Director02 February 1996Active
Flat 3, 10 Weech Road, London, NW6 1DL

Director08 November 2004Active
Flat 3 10 Weech Road, London, NW6 1DL

Director24 November 1997Active
Ground Floor Flat, 10 Weech Road, London, NW6 1DL

Director11 December 1998Active
Flat 3 10 Weech Road, London, NW6 1DL

Director02 February 1996Active

People with Significant Control

Chloe Walters
Notified on:11 February 2019
Status:Active
Date of birth:February 1990
Nationality:British
Address:10 Weech Road, NW6 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mark Lambert
Notified on:11 February 2019
Status:Active
Date of birth:July 1990
Nationality:British
Address:10 Weech Road, NW6 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Jeremy Salmon
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:18, Ferry Road, London, England, SW13 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Sally Granger
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:The Firs, Pinfarthings, Stroud, England, GL5 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Franklin Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:10, Weech Road, London, England, NW6 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Marc Grossbard
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:74, The Vale, London, England, NW11 8SJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2020-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-09Persons with significant control

Notification of a person with significant control.

Download
2020-02-09Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption full.

Download
2016-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption full.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.