Warning: file_put_contents(c/4f6c2ceb0d37dcc79cfa49719f5df4d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/74a810e2195495c7ce620e2fca7c108d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
101 Ledbury Freehold Limited, W11 2AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

101 LEDBURY FREEHOLD LIMITED

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

This company is commonly known as 101 Ledbury Freehold Limited. The company was founded 5 years ago and was given the registration number 12015262. The firm's registered office is in LONDON. You can find them at 101 Ledbury Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:101 LEDBURY FREEHOLD LIMITED
Company Number:12015262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:101 Ledbury Road, London, United Kingdom, W11 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL

Director01 November 2023Active
Flat 2, The Second And Third Floor Maisonette, 101 Ledbury Road, London, England, W11 2AQ

Director23 May 2019Active
101b Ledbury Road, London, W11 2AQ

Director23 May 2019Active
61, Ladbroke Road, London, England, W11 3PD

Director04 September 2022Active

People with Significant Control

Mr Maurice Andre Hernandez
Notified on:14 April 2023
Status:Active
Date of birth:January 1981
Nationality:American
Country of residence:United Kingdom
Address:C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Douglas Norman Senior
Notified on:04 September 2022
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:61, Ladbroke Road, London, England, W11 3PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jasmine Arora
Notified on:23 May 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, The Second And Third Floor Maisonette, 101 Ledbury Road, London, United Kingdom, W11 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Noah Benjamin Beckwith
Notified on:23 May 2019
Status:Active
Date of birth:March 1971
Nationality:British
Address:101b Ledbury Road, London, W11 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type dormant.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Address

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

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2021-05-21Address

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

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.