UKBizDB.co.uk

181 LATCHMERE ROAD FREEHOLD COMPANY LIMITED

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

This company is commonly known as 181 Latchmere Road Freehold Company Limited. The company was founded 6 years ago and was given the registration number 11370547. The firm's registered office is in LONDON. You can find them at Ringley House, 349 Royal College Street, London, Greater London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:181 LATCHMERE ROAD FREEHOLD COMPANY LIMITED
Company Number:11370547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ringley House, 349 Royal College Street, London, Greater London, NW1 9QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde House, The Hyde, London, England, NW9 6LH

Corporate Secretary06 April 2022Active
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Director18 May 2018Active
C/O Thandi Nicholls Ltd, Creative Industries Centre, Glaisher Drive, Wolverhampton, England, WV10 9TG

Corporate Director25 September 2023Active
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Secretary28 February 2020Active
349, Royal College Street, London, England, NW1 9QS

Corporate Secretary06 April 2021Active
Ringley House, 349 Royal College Street, London, England, NW1 9QS

Director18 May 2018Active
Ringley House, 349 Royal College Street, London, England, NW1 9QS

Director18 May 2018Active

People with Significant Control

Mr Matthew James Cain
Notified on:18 May 2018
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Ringley House, 349 Royal College Street, London, England, NW1 9QS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Charles Alston Benda
Notified on:18 May 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Ringley House, 349 Royal College Street, London, England, NW1 9QS
Nature of control:
  • Voting rights 25 to 50 percent
Steven Ivan Cibilich
Notified on:18 May 2018
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Ringley House, 349 Royal College Street, London, England, NW1 9QS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Officers

Change corporate director company with change date.

Download
2023-09-25Officers

Appoint corporate director company with name date.

Download
2023-09-25Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-04-06Officers

Appoint corporate secretary company with name date.

Download
2022-04-06Address

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

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Officers

Appoint corporate secretary company with name date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person secretary company with name date.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.