UKBizDB.co.uk

14 PARSONS GREEN LANE FREEHOLD LIMITED

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

This company is commonly known as 14 Parsons Green Lane Freehold Limited. The company was founded 6 years ago and was given the registration number 10876253. The firm's registered office is in THAMES DITTON. You can find them at 13 Speer Road, , Thames Ditton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:14 PARSONS GREEN LANE FREEHOLD LIMITED
Company Number:10876253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:13 Speer Road, Thames Ditton, United Kingdom, KT7 0PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Speer Road, Thames Ditton, United Kingdom, KT7 0PJ

Secretary20 July 2017Active
14a, Parsons Green Lane, London, England, SW6 4HS

Director12 July 2018Active
26 Coney Six, East Wittering, Chichester, United Kingdom, PO20 8DL

Director20 July 2017Active
13 Speer Road, Thames Ditton, United Kingdom, KT7 0PJ

Director20 July 2017Active
Uppershaw, Kings Drive, Midhurst, United Kingdom, GU29 0BJ

Director20 July 2017Active

People with Significant Control

Ms Olivia Freya Lewis
Notified on:25 May 2018
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:9, Perrymead Street, London, England, SW6 3SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Emily Daisy Lewis
Notified on:25 May 2018
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:14a, Parsons Green Lane, London, England, SW6 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Catherine Louise Seddon
Notified on:20 July 2017
Status:Active
Date of birth:June 1964
Nationality:Irish
Country of residence:England
Address:13, Speer Road, Thames Ditton, England, KT7 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger David Puttock
Notified on:20 July 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:26, Coney Six, Chichester, England, PO20 8DL
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
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-05-09Accounts

Change account reference date company current extended.

Download
2017-07-20Accounts

Change account reference date company current shortened.

Download
2017-07-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.