UKBizDB.co.uk

17 DAGMAR ROAD RTE COMPANY LIMITED

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

This company is commonly known as 17 Dagmar Road Rte Company Limited. The company was founded 11 years ago and was given the registration number 08227684. The firm's registered office is in LONDON. You can find them at 17 Dagmar Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:17 DAGMAR ROAD RTE COMPANY LIMITED
Company Number:08227684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Dagmar Road, London, SE5 8NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 17 Dagmar Road, 17 Dagmar Road, Flat 2, London, England, SE5 8NZ

Director15 June 2019Active
Flat 1, 17 Dagmar Road, London, England, SE5 8NZ

Director09 April 2019Active
2, Eton Grove, London, United Kingdom, SE13 5BY

Director25 September 2012Active
Flat 2, 17 Dagmar Road, London, United Kingdom, SE5 8NZ

Director25 September 2012Active
17, Dagmar Road, London, SE5 8NZ

Director25 September 2014Active

People with Significant Control

Mr Timothy Richard Holland
Notified on:09 April 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Flat 1, 17 Dagmar Road, London, England, SE5 8NZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Minna Mia Holland
Notified on:09 April 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Flat 1, 17 Dagmar Road, London, England, SE5 8NZ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Alison Jane Taylor
Notified on:01 September 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:2, Eton Grove, London, England, SE13 5BY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jeremy Richard Stockdale
Notified on:06 April 2016
Status:Active
Date of birth:March 1991
Nationality:British
Address:17, Dagmar Road, London, SE5 8NZ
Nature of control:
  • 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
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-19Accounts

Accounts with accounts type dormant.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Resolution

Resolution.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-03-12Change of constitution

Statement of companys objects.

Download
2019-03-12Resolution

Resolution.

Download
2018-07-16Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.