UKBizDB.co.uk

138 DOWNHAM ROAD (FREEHOLD) LIMITED

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

This company is commonly known as 138 Downham Road (freehold) Limited. The company was founded 5 years ago and was given the registration number 11512126. The firm's registered office is in LONDON. You can find them at 138 Downham Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:138 DOWNHAM ROAD (FREEHOLD) LIMITED
Company Number:11512126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:138 Downham Road, London, United Kingdom, N1 3HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, Downham Road, London, United Kingdom, N1 3HJ

Director10 August 2018Active
138, Downham Road, London, United Kingdom, N1 3HJ

Director19 March 2021Active
138, Downham Road, London, United Kingdom, N1 3HJ

Director01 March 2019Active
138, Downham Road, London, United Kingdom, N1 3HJ

Director10 August 2018Active
138, Downham Road, London, United Kingdom, N1 3HJ

Director10 August 2018Active

People with Significant Control

Mr Andrew Mccusker
Notified on:20 March 2021
Status:Active
Date of birth:September 1985
Nationality:Australian
Country of residence:United Kingdom
Address:138, Downham Road, London, United Kingdom, N1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Rebecca Victoria Norton
Notified on:04 March 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:138, Downham Road, London, United Kingdom, N1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Katy Jane Camber
Notified on:29 August 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:138, Downham Road, London, United Kingdom, N1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam Lockspeiser
Notified on:10 August 2018
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:138, Downham Road, London, United Kingdom, N1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clemency Elizabeth Carlisle
Notified on:10 August 2018
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:138, Downham Road, London, United Kingdom, N1 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Sheppard
Notified on:10 August 2018
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:138, Downham Road, London, United Kingdom, N1 3HJ
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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Resolution

Resolution.

Download
2019-01-03Resolution

Resolution.

Download
2018-12-06Address

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

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.