UKBizDB.co.uk

18 BOURNEVALE ROAD LIMITED

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

This company is commonly known as 18 Bournevale Road Limited. The company was founded 18 years ago and was given the registration number 05696976. The firm's registered office is in EAST GRINSTEAD. You can find them at 18 High Street, , East Grinstead, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:18 BOURNEVALE ROAD LIMITED
Company Number:05696976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:18 High Street, East Grinstead, West Sussex, England, RH19 3AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Round House, 2 The Round House, Dormans Pak Road, East Grinstead, United Kingdom, RE19 2EN

Director02 July 2019Active
18, Bournevale Road, London, England, SW16 2BA

Director07 April 2011Active
Flat 3 18 Bournevale Road, London, SW16 2BA

Secretary04 September 2007Active
Flat1, 18 Bournevale Road, Streatham, London, SW16 2BA

Secretary03 February 2006Active
Flat 3 18 Bournevale Road, London, SW16 2BA

Director26 February 2006Active
14 The Malt House, The Drays, Long Melford, CO10 9TP

Director03 February 2006Active
Flat1, 18 Bournevale Road, Streatham, London, SW16 2BA

Director03 February 2006Active

People with Significant Control

Ms Nicola Stafford
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:58, Croydon Road, Caterham, England, CR3 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl William Brockwell
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:58, Croydon Road, Caterham, England, CR3 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Mcauley
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:58, Croydon Road, Caterham, England, CR3 6QB
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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Address

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

Download
2022-02-25Address

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

Download
2022-02-21Address

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

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Termination secretary company with name termination date.

Download
2019-07-08Address

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

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Officers

Change person director company with change date.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.