UKBizDB.co.uk

163 MILKWOOD ROAD LTD

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

This company is commonly known as 163 Milkwood Road Ltd. The company was founded 4 years ago and was given the registration number 12290753. The firm's registered office is in LONDON. You can find them at 438 Streatham High Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:163 MILKWOOD ROAD LTD
Company Number:12290753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:438 Streatham High Road, London, United Kingdom, SW16 3PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Flat, 163, Milkwood Road, London, England, SE24 0JB

Director06 May 2022Active
Ground Floor Flat, 163, Milkwood Road, London, England, SE24 0JB

Director06 May 2022Active
Second Floor 163, Milkwood Road, London, England, SE24 0JB

Director06 November 2019Active
17 Lightbox, Grove Vale, London, United Kingdom, SE22 8ET

Corporate Director30 October 2019Active
76, Broxholm Road, London, United Kingdom, SE27 0BT

Director30 October 2019Active
76, Broxholm Road, London, United Kingdom, SE27 0BT

Director30 October 2019Active

People with Significant Control

Miss Remi Louise Passley
Notified on:06 November 2019
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:Second Floor 163, Milkwood Road, London, England, SE24 0JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Vpsg Ltd
Notified on:30 October 2019
Status:Active
Country of residence:United Kingdom
Address:17 Lightbox, Grove Vale, London, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diana Catarina Dos Reis Mariz
Notified on:30 October 2019
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:76, Broxholm Road, London, United Kingdom, SE27 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Oliver Brunt
Notified on:30 October 2019
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:76, Broxholm Road, London, United Kingdom, SE27 0BT
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 (6 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
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-10-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.