UKBizDB.co.uk

135 HEMINGFORD ROAD LIMITED

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

This company is commonly known as 135 Hemingford Road Limited. The company was founded 24 years ago and was given the registration number 03837576. The firm's registered office is in COVENTRY. You can find them at 30 Binley Road, , Coventry, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:135 HEMINGFORD ROAD LIMITED
Company Number:03837576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 Binley Road, Coventry, CV3 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Hemingford Road, London, England, N1 1BZ

Secretary27 September 2017Active
135, Hemingford Road, London, England, N1 1BZ

Director29 July 2020Active
135, Hemingford Road, London, England, N1 1BZ

Director27 September 2017Active
53, Queens Drive, London, N4 2SZ

Director25 November 2009Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary07 September 1999Active
9 Stirling Road, Edinburgh, EH5 3HZ

Secretary07 September 1999Active
5 Knowe Head, Tweedmouth, Berwick Upon Tweed, TD15 2EU

Secretary23 March 2001Active
53, Queens Drive, London, N4 2SZ

Secretary27 November 2009Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director07 September 1999Active
135a Hemingford Road, Islington, London, N1 1BZ

Director10 February 2006Active
Flat 1 Elsworthy Court, London, NW3 3DU

Director25 March 2000Active
118 Kensington Church Street, London, W8 4BH

Director07 September 1999Active
9 Stirling Road, Edinburgh, EH5 3HZ

Director07 September 1999Active
5 Knowe Head, Tweedmouth, Berwick Upon Tweed, TD15 2EU

Director26 September 2001Active

People with Significant Control

Mr. Paul Nuki
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:53, Queens Drive, London, England, N4 2SZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Address

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

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Officers

Appoint person secretary company with name date.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-09-09Officers

Termination secretary company with name termination date.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Officers

Termination director company with name termination date.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Address

Change sail address company with old address new address.

Download
2015-11-17Address

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

Download

Copyright © 2024. All rights reserved.