UKBizDB.co.uk

17 DRYLANDS ROAD (FREEHOLD) LIMITED

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

This company is commonly known as 17 Drylands Road (freehold) Limited. The company was founded 17 years ago and was given the registration number 06169177. The firm's registered office is in . You can find them at 17 Drylands Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:17 DRYLANDS ROAD (FREEHOLD) LIMITED
Company Number:06169177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Drylands Road, London, N8 9HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Drylands Road, London, N8 9HN

Secretary19 February 2021Active
17 Drylands Road, London, N8 9HN

Director15 December 2014Active
17, Drylands Road, Flat B, London, England, N8 9HN

Director29 March 2023Active
46, Belsize Grove, Belsize Park, London, England, NW3 4TR

Director12 October 2014Active
17a Drylands Road, London, N8 9HN

Secretary19 March 2007Active
17 Drylands Road, London, N8 9HN

Secretary07 October 2014Active
41 Chalton Street, London, NW1 1JD

Corporate Secretary19 March 2007Active
17b Drylands Road, London, N8 9HN

Director19 March 2007Active
17c Drylands Road, London, N8 9HN

Director19 March 2007Active
17a Drylands Road, London, N8 9HN

Director19 March 2007Active
17b, Drylands Road, London, N8 9HN

Director20 May 2008Active
17 Drylands Road, London, N8 9HN

Director19 February 2021Active
41 Chalton Street, London, NW1 1JD

Corporate Director19 March 2007Active

People with Significant Control

Ms Emma Christy Herrick
Notified on:27 February 2023
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:17, Drylands Road, London, England, N8 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Veronica Stazio
Notified on:19 February 2021
Status:Active
Date of birth:May 1989
Nationality:Italian
Address:17 Drylands Road, N8 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Victoria Southern
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Address:17 Drylands Road, N8 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Quinney
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:46, Belsize Grove, London, England, NW3 4TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Graham
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:Scottish
Address:17 Drylands Road, N8 9HN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2021-03-04Officers

Appoint person secretary company with name date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.