Warning: file_put_contents(c/46ccc0f9cb29fe62aee4b1daeedfbcc7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0c3bc800779840a2c83358ea790743e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/aec72da97219db0856a46ebf5d694c08.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
14 Mount Pleasant Road Limited, SW6 4QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

14 MOUNT PLEASANT ROAD LIMITED

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

This company is commonly known as 14 Mount Pleasant Road Limited. The company was founded 5 years ago and was given the registration number 11828356. The firm's registered office is in LONDON. You can find them at 11 Harwood Road, Fulham, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:14 MOUNT PLEASANT ROAD LIMITED
Company Number:11828356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2019
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Harwood Road, Fulham, London, United Kingdom, SW6 4QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14c Mount Pleasant Road, London, SE13 6RB

Director15 February 2019Active
54, Underhill Road, London, England, SE22 0QT

Director15 February 2019Active
Basement Flat, 14 Mount Pleasant Road, London, SE13 6RB

Director15 February 2019Active

People with Significant Control

Ms Olga Lucille Greene
Notified on:15 February 2019
Status:Active
Date of birth:May 1929
Nationality:British
Country of residence:England
Address:14a Mount Pleasant Road, Mount Pleasant Road, London, England, SE13 6RB
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
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Ms Olga Lucille Greene
Notified on:15 February 2019
Status:Active
Date of birth:May 1929
Nationality:British
Address:Basement Flat, 14 Mount Pleasant Road, London, SE13 6RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Esther Richardson
Notified on:15 February 2019
Status:Active
Date of birth:April 1970
Nationality:British
Address:14 Mount Pleasant Road, London, SE13 6RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Geraldine Anritta Facey
Notified on:15 February 2019
Status:Active
Date of birth:August 1965
Nationality:British
Address:14c Mount Pleasant Road, London, SE13 6RB
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 dormant.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Dissolution

Dissolution withdrawal application strike off company.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Accounts

Accounts with accounts type dormant.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-11Dissolution

Dissolution application strike off company.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-11-30Dissolution

Dissolution withdrawal application strike off company.

Download
2021-11-30Dissolution

Dissolution application strike off company.

Download
2021-06-05Gazette

Gazette filings brought up to date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Change person director company with change date.

Download
2019-02-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.