UKBizDB.co.uk

135 LANDOR ROAD RESIDENTS LIMITED

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

This company is commonly known as 135 Landor Road Residents Limited. The company was founded 26 years ago and was given the registration number 03530891. The firm's registered office is in . You can find them at 135 Landor Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:135 LANDOR ROAD RESIDENTS LIMITED
Company Number:03530891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:135 Landor Road, London, SW9 9JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Landor Road, London, SW9 9JD

Secretary24 June 2010Active
135 Landor Road, London, SW9 9JD

Director21 February 2019Active
44a, Boscombe Road, London, England, W12 9HU

Director05 May 2018Active
135 Landor Road, Stockwell, London, SW9 9JD

Secretary01 August 2003Active
135 Landor Road, London, SW9 9JD

Secretary13 April 2001Active
135 Landor Road, London, SW9 9JD

Secretary12 April 2002Active
7, Swan Court Paradise Street, Oxford, OX1 1JB

Secretary01 August 2006Active
135 Landor Road, London, SW9 9JD

Secretary22 March 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 March 1998Active
45 Morrish Road, London, SW2 4EE

Director12 June 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 March 1998Active
135 Landor Road, Stockwell, London, SW9 9JD

Director12 March 2003Active
135 Landor Road, London, SW9 9JD

Director22 March 1998Active
135, Landor Road, London, SW9 9JD

Director19 August 2010Active
135 Landor Road, London, SW9 9JD

Director12 April 2002Active
7, Swan Court Paradise Street, Oxford, OX1 1JB

Director01 August 2006Active
135 Landor Road, London, SW9 9JD

Director22 March 1998Active
135, Landor Road, London, SW9 9JD

Director24 March 2009Active
135 Landor Road, London, SW9 9JD

Director22 March 1998Active
Top Floor Flat, 135 Landor Road, London, SW9 9JD

Director01 August 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 March 1998Active

People with Significant Control

Miss Lucy Hawley
Notified on:21 September 2018
Status:Active
Date of birth:February 1994
Nationality:British
Address:135 Landor Road, SW9 9JD
Nature of control:
  • Significant influence or control
Miss Miranda Alice Hawley
Notified on:21 September 2018
Status:Active
Date of birth:July 1996
Nationality:British
Address:135 Landor Road, SW9 9JD
Nature of control:
  • Significant influence or control
Miss Amelia Hawley
Notified on:21 September 2018
Status:Active
Date of birth:August 1998
Nationality:British
Address:135 Landor Road, SW9 9JD
Nature of control:
  • Significant influence or control
Mrs Jacqueline Shah
Notified on:21 September 2018
Status:Active
Date of birth:September 1965
Nationality:Irish
Country of residence:England
Address:44a, Boscombe Road, London, England, W12 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Amanda Kiddle
Notified on:21 September 2018
Status:Active
Date of birth:June 1971
Nationality:British
Address:135 Landor Road, SW9 9JD
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
2023-12-17Accounts

Accounts with accounts type dormant.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-07-10Accounts

Accounts with accounts type dormant.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-28Accounts

Accounts with accounts type dormant.

Download
2021-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Accounts

Accounts with accounts type dormant.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-31Persons with significant control

Notification of a person with significant control.

Download
2019-03-31Persons with significant control

Notification of a person with significant control.

Download
2019-03-31Persons with significant control

Notification of a person with significant control.

Download
2019-03-31Persons with significant control

Notification of a person with significant control.

Download
2019-03-31Persons with significant control

Notification of a person with significant control.

Download
2019-03-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2018-09-30Officers

Termination director company with name termination date.

Download
2018-05-07Officers

Appoint person director company with name date.

Download
2018-05-07Officers

Termination director company with name termination date.

Download
2018-05-07Accounts

Accounts with accounts type dormant.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-02Accounts

Accounts with accounts type dormant.

Download
2017-04-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.