Warning: file_put_contents(c/f7c3380f8defea9ecb807129e2196856.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5e48bf2a032b9ce29553b66efee20b0c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/618152a9d1da3b22b7979159fd7f4fd7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
11 Baalbec Road Freehold Limited, N5 1QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

11 BAALBEC ROAD FREEHOLD LIMITED

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

This company is commonly known as 11 Baalbec Road Freehold Limited. The company was founded 7 years ago and was given the registration number 10296530. The firm's registered office is in LONDON. You can find them at 11 Baalbec Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:11 BAALBEC ROAD FREEHOLD LIMITED
Company Number:10296530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Baalbec Road, London, United Kingdom, N5 1QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Baalbec Road, London, United Kingdom, N5 1QN

Director26 July 2016Active
20, Charlotte Street, London, England, W1T 2NA

Director17 January 2018Active
11, Baalbec Road, London, United Kingdom, N5 1QN

Director26 July 2016Active
85, Sandpit Lane, St Albans, Herts, United Kingdom, AL1 4EY

Director26 July 2016Active

People with Significant Control

Ms Kingsley Louise Hoskins
Notified on:20 October 2020
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:11, Baalbec Road, London, England, N5 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Fiona Macpherson Maclennan
Notified on:26 July 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:85, Sandpit Lane, Herts, United Kingdom, AL1 4EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alison Jane Kirby-Harris
Notified on:26 July 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:11, Baalbec Road, London, United Kingdom, N5 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Vincent James Chatterley
Notified on:26 July 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:11a, Baalbec Road, London, United Kingdom, N5 1QN
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
2024-05-09Accounts

Accounts with accounts type dormant.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2021-05-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-02Persons with significant control

Notification of a person with significant control.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-04-02Accounts

Accounts with accounts type dormant.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type dormant.

Download
2019-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.