UKBizDB.co.uk

137 ALGERNON ROAD FREEHOLD LIMITED

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

This company is commonly known as 137 Algernon Road Freehold Limited. The company was founded 6 years ago and was given the registration number 11109164. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Park Road, Hampton Wick, Kingston Upon Thames, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:137 ALGERNON ROAD FREEHOLD LIMITED
Company Number:11109164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Floor Flat, 137 Algernon Road, London, United Kingdom, SE13 7AP

Director20 December 2019Active
7 Westgrove Lane, London, United Kingdom, SE10 8QP

Director13 December 2017Active
9 Foxberry Road, Brockley, London, United Kingdom, SE4 2SR

Director13 December 2017Active
Lower Floor Flat, 137 Algernon Road, London, United Kingdom, SE13 7AP

Director13 December 2017Active

People with Significant Control

Mr George Chambers
Notified on:20 December 2019
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Lower Floor Flat, 137 Algernon Road, London, United Kingdom, SE13 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Leanne Ruth Meredith
Notified on:13 December 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Lower Floor Flat, 137 Algernon Road, London, United Kingdom, SE13 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elizabeth Joan Gardiner
Notified on:13 December 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:7 Westgrove Lane, London, United Kingdom, SE10 8QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Clarke Matthews
Notified on:13 December 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:9 Foxberry Road, Brockley, London, United Kingdom, SE4 2SR
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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2020-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Address

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

Download
2017-12-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.