Warning: file_put_contents(c/4acc86cdf4f88c09178e37e97f0c4364.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
12 Dulwich Road (freehold) Limited, SE24 0PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

12 DULWICH ROAD (FREEHOLD) LIMITED

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

This company is commonly known as 12 Dulwich Road (freehold) Limited. The company was founded 6 years ago and was given the registration number 11415773. The firm's registered office is in LONDON. You can find them at 12 Dulwich Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:12 DULWICH ROAD (FREEHOLD) LIMITED
Company Number:11415773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Dulwich Road, London, United Kingdom, SE24 0PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12b Dulwich Road, London, United Kingdom, SE24 0PA

Director25 March 2024Active
12 Dulwich Road, London, England, SE24 0PA

Director14 June 2022Active
12 Dulwich Road, London, England, SE24 0PA

Director14 June 2022Active
12c, Dulwich Road, London, England, SE24 0PA

Secretary01 December 2021Active
12a Dulwich Road, London, SE24 0PA

Secretary14 June 2018Active
12c, Dulwich Road, London, England, SE24 0PA

Director17 March 2020Active
66 Duke Street, Windsor, SL4 1SQ

Director14 June 2018Active
12a Dulwich Road, London, SE24 0PA

Director14 June 2018Active
12c Dulwich Road, London, SE24 0PA

Director14 June 2018Active

People with Significant Control

Mr Luke Tristan Hollander
Notified on:29 January 2022
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:United Kingdom
Address:12 Dulwich Road, London, United Kingdom, SE24 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Natalie Mary Forgrave
Notified on:17 March 2020
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:12c, Dulwich Road, London, England, SE24 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ruth Elizabeth Lorimer
Notified on:14 June 2018
Status:Active
Date of birth:August 1983
Nationality:British
Address:12a Dulwich Road, London, SE24 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Anne Giselle Marie-Louise Lovett
Notified on:14 June 2018
Status:Active
Date of birth:October 1979
Nationality:French
Address:12c Dulwich Road, London, SE24 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Paul Ledwidge
Notified on:14 June 2018
Status:Active
Date of birth:May 1979
Nationality:British
Address:66 Duke Street, Windsor, SL4 1SQ
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
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-29Officers

Termination director company with name termination date.

Download
2024-03-29Persons with significant control

Notification of a person with significant control.

Download
2024-03-29Officers

Termination secretary company with name termination date.

Download
2024-03-29Officers

Change person director company with change date.

Download
2024-03-29Persons with significant control

Cessation of a person with significant control.

Download
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-11Officers

Appoint person secretary company with name date.

Download
2021-12-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-11Officers

Termination secretary company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-25Officers

Termination director company with name termination date.

Download
2020-07-25Persons with significant control

Cessation of a person with significant control.

Download
2020-07-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.