UKBizDB.co.uk

108 STOCKWELL ROAD (RESIDENTS ASSOCIATION) LIMITED

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

This company is commonly known as 108 Stockwell Road (residents Association) Limited. The company was founded 18 years ago and was given the registration number 05717989. The firm's registered office is in SELBY. You can find them at The Old Rectory Millfield Road, Chapel Haddlesey, Selby, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:108 STOCKWELL ROAD (RESIDENTS ASSOCIATION) LIMITED
Company Number:05717989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Old Rectory Millfield Road, Chapel Haddlesey, Selby, England, YO8 8QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Millfield Road, Chapel Haddlesey, Selby, England, YO8 8QF

Director10 April 2015Active
108a, Stockwell Road, London, United Kingdom, SW9 9HR

Secretary22 February 2006Active
108a, Stockwell Road, London, SW9 9HR

Secretary16 March 2017Active
108a, Stockwell Road, London, England, SW9 9HR

Secretary07 February 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 2006Active
First And Second Floor Maisonette, 108 Stockwell Road, London, SW9 9HR

Director22 February 2006Active
108a, Stockwell Road, London, United Kingdom, SW9 9HR

Director28 July 2011Active
108a, Stockwell Road, London, SW9 9HR

Director01 July 2008Active
108a, Stockwell Road, London, United Kingdom, SW9 9HR

Director05 June 2013Active
108a Stockwell Road, London, SW9 9HR

Director18 January 2007Active
Basement And First Floor Flat, 108 Stockwell Road, London, SW9 9HR

Director22 February 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director22 February 2006Active

People with Significant Control

Mr Simon Ian Senthil Horner
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Address:108a, Stockwell Road, London, SW9 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julian Charles Watson
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:The Old Rectory, Millfield Road, Selby, England, YO8 8QF
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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type dormant.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette filings brought up to date.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Accounts

Accounts with accounts type dormant.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Address

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

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Termination secretary company with name termination date.

Download
2019-10-18Officers

Termination secretary company with name termination date.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type dormant.

Download
2017-03-28Officers

Appoint person secretary company with name date.

Download
2017-03-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type dormant.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.