UKBizDB.co.uk

126 MERTON ROAD SOUTHFIELDS RESIDENTS LIMITED

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

This company is commonly known as 126 Merton Road Southfields Residents Limited. The company was founded 29 years ago and was given the registration number 03016812. The firm's registered office is in LONDON. You can find them at First Floor Flat, 126 Merton Road, London First Floor Flat, 126 Merton Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:126 MERTON ROAD SOUTHFIELDS RESIDENTS LIMITED
Company Number:03016812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Flat, 126 Merton Road, London First Floor Flat, 126 Merton Road, London, England, SW18 5SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126 Merton Road, First Floor Flat, Wandsworth, London, United Kingdom, SW18 5SP

Secretary31 July 2017Active
132, Merton Road, Wandsworth, London, SW18 5SP

Director30 July 2007Active
Basement Flat, 126 Merton Road, London, United Kingdom, SW18 5SP

Director09 February 2018Active
126, Merton Road, First Floor Flat, London, England, SW18 5SP

Director31 July 2017Active
Basement Flat 126, Merton Road, London, United Kingdom, SW18 5SP

Secretary06 May 2010Active
Top Flat, 126 Merton Road, Southfields, SW18 5SP

Secretary01 February 1995Active
Top Flat 126 Merton Road, London, SW18 5SP

Secretary11 April 1995Active
19, Crockerton Road, London, United Kingdom, SW17 7HE

Secretary22 October 2010Active
19 Crockerton Road, Wandsworth, London, SW17 7HE

Secretary19 May 2004Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary01 February 1995Active
Basement Flat 126 Merton Road, Southfields, London, SW18 5SP

Director05 August 1998Active
Ground Floor Flat, 126 Merton Road, Southfields, SW18 5SP

Director01 February 1995Active
Basement Flat, 126 Merton Road, London, SW18 5SP

Director15 March 2007Active
Basement Flat 126 Merton Road, London, SW18 5SP

Director01 July 1996Active
Top Flat, 126 Merton Road, Southfields, SW18 5SP

Director01 February 1995Active
126, Merton Road, Southfields, London, United Kingdom, SW18 5SP

Director22 October 2010Active
Top Flat 126 Merton Road, London, SW18 5SP

Director11 April 1995Active
Basement Flat, 126 Merton Road, London, SW18 5SP

Director19 May 2004Active
Top Floor Flat, 126 Merton Road, London, SW18 5SP

Director11 November 2004Active
First Floor Flat, 126 Merton Road, Southfields, SW18 5SP

Director01 February 1995Active
19 Crockerton Road, Wandsworth, London, SW17 7HE

Director03 June 2000Active
Basement Flat, 126 Merton Road, London, SW18 5SP

Director26 January 2001Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director01 February 1995Active

People with Significant Control

Ms Lisa Roberts
Notified on:09 February 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:Basement Flat, 126 Merton Road, London, United Kingdom, SW18 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Harriet Russell
Notified on:31 July 2017
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:First Floor Flat, 126 Merton Road, London, First Floor Flat, London, England, SW18 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Russell Addison Picken
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:38, Upper Richmond Road West, London, England, SW14 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Juliet Alinde Dominica Walford
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:19, Crockerton Road, London, England, SW17 7HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Cahal O'Reilly
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:132, Merton Road, London, England, SW18 5SP
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 (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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-10Persons with significant control

Notification of a person with significant control.

Download
2018-02-10Officers

Appoint person director company with name date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Officers

Appoint person director company with name date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-31Officers

Appoint person secretary company with name date.

Download
2017-07-31Officers

Termination secretary company with name termination date.

Download
2017-07-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.