UKBizDB.co.uk

15 STREATHBOURNE ROAD LIMITED

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

This company is commonly known as 15 Streathbourne Road Limited. The company was founded 25 years ago and was given the registration number 03711559. The firm's registered office is in LONDON. You can find them at 15 Streathbourne Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:15 STREATHBOURNE ROAD LIMITED
Company Number:03711559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Streathbourne Road, London, SW17 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15c Streathbourne Road, London, SW17 8QZ

Secretary20 July 2003Active
15, Streathbourne Road, London, SW17 8QZ

Director17 July 2011Active
15, Streathbourne Road, London, SW17 8QZ

Director29 October 2019Active
15c Streathbourne Road, London, SW17 8QZ

Secretary11 February 1999Active
15c Streathbourne Road, Tooting, SW17 8QZ

Secretary01 January 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 February 1999Active
15b Streathbourne Road, London, SW17 8QZ

Director11 February 1999Active
15a Streathbourne Road, London, SW17 8QZ

Director17 September 2004Active
15a Streathbourne Road, London, SW17 8QZ

Director18 March 1999Active
120 East Road, London, N1 6AA

Nominee Director11 February 1999Active
15 Streathbourne Road, London, SW17 8QZ

Director11 February 1999Active

People with Significant Control

Mr Luke Richard Wild
Notified on:29 October 2019
Status:Active
Date of birth:July 1983
Nationality:British
Address:15, Streathbourne Road, London, SW17 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthias Osamudiamwen Asemota
Notified on:01 February 2017
Status:Active
Date of birth:June 1977
Nationality:German,Nigerian
Country of residence:England
Address:15b, Streathbourne Road, London, England, SW17 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Lorimer Rees
Notified on:01 February 2017
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:15a, Streathbourne Road, London, England, SW17 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben Carter
Notified on:01 February 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:7, Branksome Road, London, England, SW19 3AW
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
2024-02-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-19Accounts

Accounts with accounts type dormant.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-10-28Accounts

Accounts with accounts type dormant.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-28Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-02-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.