Warning: file_put_contents(c/e81fbcd10f63efe9761a88176e323620.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
118 Mansfield Road Freehold Limited, NW3 2JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

118 MANSFIELD ROAD FREEHOLD LIMITED

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

This company is commonly known as 118 Mansfield Road Freehold Limited. The company was founded 12 years ago and was given the registration number 07729807. The firm's registered office is in LONDON. You can find them at Flat 118c Mansfield Road, Hampstead, London, United Kingdom. This company's SIC code is 98000 - Residents property management.

Company Information

Name:118 MANSFIELD ROAD FREEHOLD LIMITED
Company Number:07729807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 118c Mansfield Road, Hampstead, London, United Kingdom, NW3 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 118c, Mansfield Road, Hampstead, London, NW3 2JB

Director04 August 2011Active
Flat 118c, Mansfield Road, Hampstead, London, NW3 2JB

Director04 August 2011Active

People with Significant Control

Ms Eliza Koullapi
Notified on:27 November 2017
Status:Active
Date of birth:May 1967
Nationality:Greek
Country of residence:England
Address:118a, Mansfield Road, London, England, NW3 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Lodge
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:English
Country of residence:England
Address:240, Colney Hatch Lane, London, England, N10 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Karen Lodge
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:English
Country of residence:England
Address:118a, Mansfield Road, London, England, NW3 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Russell John Richardson
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Flat 118c, Mansfield Road, London, NW3 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yatin Bassi
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:118b, Mansfield Road, London, England, NW3 2JB
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.