UKBizDB.co.uk

109 WILBERFORCE ROAD MANAGEMENT LIMITED

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

This company is commonly known as 109 Wilberforce Road Management Limited. The company was founded 26 years ago and was given the registration number 03502482. The firm's registered office is in MILTON KEYNES. You can find them at 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:109 WILBERFORCE ROAD MANAGEMENT LIMITED
Company Number:03502482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1998
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Corporate Nominee Secretary20 November 2002Active
Flatb 109 Wilberforce Road, London, N4 2SP

Director02 February 1998Active
17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Director02 February 1998Active
Adelaide House, London Bridge, London, EC4R 9HA

Corporate Secretary02 February 1998Active
Verulam Gardens, 70 Grays Inn Road, London, WC1X 8NF

Director02 February 1998Active
Flat A 109 Wilberforce Road, London, N4 2SP

Director02 February 1998Active

People with Significant Control

Ragulan Sriskanthan & Marlies Ellen Glasius
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:109a, Wilberforce Road, London, England, N4 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Kettle
Notified on:01 July 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Flat B, 109 Wilberforce Road, London, England, N4 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Sumners
Notified on:01 July 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:17, Linford Forum, Rockingham Drive, Milton Keynes, England, MK14 6LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-03-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Gazette

Gazette filings brought up to date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Gazette

Gazette notice compulsory.

Download
2016-03-07Accounts

Accounts with accounts type micro entity.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.