UKBizDB.co.uk

17 ASHBURNHAM ROAD (FREEHOLD) LIMITED

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

This company is commonly known as 17 Ashburnham Road (freehold) Limited. The company was founded 19 years ago and was given the registration number 05276633. The firm's registered office is in HARROW. You can find them at 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:17 ASHBURNHAM ROAD (FREEHOLD) LIMITED
Company Number:05276633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England, HA1 1UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director31 January 2011Active
Top Floor Flat, 31 Redcliffe Gardens, London, United Kingdom, SW10 9BH

Director22 October 2018Active
17a Ashburnham Road, London, SW10 0PG

Secretary03 November 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary03 November 2004Active
8, Cell Barnes Lane, St. Albans, England, AL1 5RA

Secretary03 November 2004Active
17a Ashburnham Road, London, SW10 0PG

Director03 November 2004Active
17c Ashburnham Road, London, SW10 0PG

Director03 November 2004Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director03 November 2004Active
8, Cell Barnes Lane, St. Albans, England, AL1 5RA

Director03 November 2004Active
2001, Neuchatel, Neuchatel, Switzerland, CP 2474

Corporate Director20 July 2007Active

People with Significant Control

Ms Georgia Valerie Toffolo
Notified on:22 October 2018
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:Top Floor Flat, 31 Redcliffe Gardens, London, United Kingdom, SW10 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pascal Tomasi
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James William Steven Clark
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
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 (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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-15Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-02-12Address

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

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Termination secretary company with name termination date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.