UKBizDB.co.uk

160, MAYGROVE ROAD LIMITED

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

This company is commonly known as 160, Maygrove Road Limited. The company was founded 42 years ago and was given the registration number 01572301. The firm's registered office is in AMERSHAM. You can find them at 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:160, MAYGROVE ROAD LIMITED
Company Number:01572301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1981
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England, HP7 9LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Corporate Secretary06 October 2011Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director06 January 2023Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director01 September 1992Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Corporate Director06 October 2011Active
69 Dartmouth Road, London, NW2 4EP

Secretary01 September 1992Active
160 Maygrove Road, London, NW6 2EP

Secretary-Active
160 Maygrove Road, London, NW6 2EP

Director-Active
Flat 3, 160 Maygrove Road, London, NW6

Director-Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director22 June 1998Active

People with Significant Control

Mr Clement Gregoire Bourguignon
Notified on:06 January 2023
Status:Active
Date of birth:August 1992
Nationality:French
Country of residence:England
Address:2 Burton House, Repton Place, Amersham, England, HP7 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Caroline Piasecki
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:2 Burton House, Repton Place, Amersham, England, HP7 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Andrew David Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:2 Burton House, Repton Place, Amersham, England, HP7 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Sharde Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Gazette

Gazette filings brought up to date.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-09-17Persons with significant control

Notification of a person with significant control.

Download
2023-09-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-17Persons with significant control

Cessation of a person with significant control.

Download
2023-09-17Officers

Appoint person director company with name date.

Download
2023-09-17Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-30Officers

Change corporate director company with change date.

Download
2022-06-30Officers

Change corporate secretary company with change date.

Download
2022-06-30Officers

Change corporate director company.

Download
2022-06-30Officers

Change corporate secretary company.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.