UKBizDB.co.uk

109 SHIRLAND ROAD LIMITED

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

This company is commonly known as 109 Shirland Road Limited. The company was founded 10 years ago and was given the registration number 08820271. The firm's registered office is in LONDON. You can find them at Hyde House, The Hyde, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:109 SHIRLAND ROAD LIMITED
Company Number:08820271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hyde House, The Hyde, London, NW9 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde House, The Hyde, London, United Kingdom, NW9 6LH

Corporate Secretary04 November 2014Active
Garden Flat, 109 Shirland Road, London, United Kingdom, W9 2EL

Director19 December 2013Active
109, Shirland Road, London, England, W9 2EL

Director15 January 2016Active
Ground Floor Flat, 109 Shirland Road, London, England, W9 2EL

Director15 January 2016Active
Garden Flat, 109 Shirland Road, London, United Kingdom, W9 2EL

Secretary19 December 2013Active
Gold Hill House, Gold Hill West, Chalfont St Peter, United Kingdom, SL9 9HH

Director19 December 2013Active
Ground Floor, 109 Shirland Road, London, United Kingdom, W9 2EL

Director19 December 2013Active
109, Shirland Road, London, United Kingdom, W9 2EL

Director19 December 2013Active

People with Significant Control

Ms Karen Boal
Notified on:19 December 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Garden Flat, 109 Shirland Road, London, England, W9 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Rolf Dahmer
Notified on:19 December 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:First Floor Flat, 109 Shirland Road, London, England, W9 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Nicholas Fienberg
Notified on:19 December 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Gold Hill House, Gold Hill West, Gerrards Cross, England, SL9 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Ms Meneka Nirmalene Gooneratne
Notified on:19 December 2016
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:Ground Floor Flat, 109 Shirland Road, London, England, W9 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.