UKBizDB.co.uk

15, 17 AND 19 WINDERS ROAD (FREEHOLD) LIMITED

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

This company is commonly known as 15, 17 And 19 Winders Road (freehold) Limited. The company was founded 14 years ago and was given the registration number 06912771. The firm's registered office is in LONDON. You can find them at 19 Winders Road, Battersea, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:15, 17 AND 19 WINDERS ROAD (FREEHOLD) LIMITED
Company Number:06912771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Winders Road, Battersea, London, SW11 3HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Winders Road, Battersea, London, SW11 3HE

Secretary21 May 2009Active
15, Winders Road, London, England, SW11 3HE

Director25 May 2017Active
17, Winders Road, Battersea, London, United Kingdom, SW11 3HE

Director06 December 2011Active
19 Winders Road, Battersea, London, SW11 3HE

Director21 May 2009Active
Kerry House, Kerry Avenue, Stanmore, HA7 4NL

Director21 May 2009Active
Coombe Ash, Churches Green, Dallington, TN21 9NX

Director21 May 2009Active
15, Winders Road, London, SW11 3HE

Director21 May 2009Active

People with Significant Control

Mr Behzad Assadollahzadeh
Notified on:25 May 2017
Status:Active
Date of birth:June 1982
Nationality:German
Country of residence:England
Address:15, Winders Road, London, England, SW11 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rupert William Devenish Morton
Notified on:25 May 2017
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:82, Abercrombie Street, London, England, SW11 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Edward Willasey
Notified on:25 May 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:40, High Street, Hastings, England, TN34 3ER
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type dormant.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type dormant.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2020-12-07Address

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

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2018-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Miscellaneous

Legacy.

Download
2018-02-19Accounts

Accounts with accounts type dormant.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-01-30Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type dormant.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Accounts

Accounts with accounts type dormant.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.