UKBizDB.co.uk

14 THURLOW ROAD LIMITED

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

This company is commonly known as 14 Thurlow Road Limited. The company was founded 24 years ago and was given the registration number 03831719. The firm's registered office is in HAMPSTEAD. You can find them at Ground Floor Flat, 14 Thurlow Road, Hampstead, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:14 THURLOW ROAD LIMITED
Company Number:03831719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ground Floor Flat, 14 Thurlow Road, Hampstead, London, NW3 5PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Thurlow Road, Hampstead, England, NW3 5PL

Director31 May 2014Active
Zetland House, 5-25 Scrutton Street, London, United Kingdom, EC2A 4HJ

Director23 November 2009Active
Ground Floor Flat, 14 Thurlow Road, Hampstead, NW3 5PL

Director20 January 2024Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary26 August 1999Active
14 Thurlow Road, Hampstead, London, NW3 5PL

Secretary26 August 1999Active
Ground Floor Flat, 14 Thurlow Road Hampstead, London, NW3 5PL

Secretary17 September 2002Active
7 Antrim Mansions, Antrim Road, London, NW3 4XT

Secretary25 October 1999Active
Ground Floor Flat, 14 Thurlow Road, Hampstead, NW3 5PL

Secretary12 October 2009Active
Ground Floor Flat, 14 Thurlow Road, Hampstead, NW3 5PL

Secretary01 October 2011Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director26 August 1999Active
First Floor Flat, 14 Thurlow Road, Hampstead, NW3 5PL

Director24 August 2005Active
20 Thurlow Road, Hampstead, London, NW3 5PP

Director01 January 2002Active
14 Thurlow Road, Hampstead, London, NW3 5PL

Director26 August 1999Active
Ground Floor Flat, 14 Thurlow Road Hampstead, London, NW3 5PL

Director18 February 2002Active
First Floor Flat, 14 Thurlow Road, London, NW3 5PL

Director17 September 2002Active
7 Antrim Mansions, Antrim Road, London, NW3 4XT

Director25 October 1999Active
Top Floor Flat, 14 Thurlow Road, London, NW3 5PL

Director27 March 2006Active
Ground Floor Flat, 14 Thurlow Road, Hampstead, NW3 5PL

Director31 August 2011Active
Ground Floor Flat, 14 Thurlow Road, Hampstead, NW3 5PL

Director12 February 2010Active
Top Floor 14 Thurlow Road, London, NW3 5PL

Director26 August 1999Active
Ground Floor Flat, 14 Thurlow Road, Hampstead, NW3 5PL

Director08 October 2014Active

People with Significant Control

Mr Simon Godfrey Frank
Notified on:24 August 2023
Status:Active
Date of birth:May 1959
Nationality:British
Address:Ground Floor Flat, Hampstead, NW3 5PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Michelle Joanne Katz
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:14, Thurlow Road, London, England, NW3 5PL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type dormant.

Download
2017-10-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.