UKBizDB.co.uk

19/24 ST. OLAF'S ROAD RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as 19/24 St. Olaf's Road Residents Association Limited. The company was founded 24 years ago and was given the registration number 03901095. The firm's registered office is in NEWARK. You can find them at Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:19/24 ST. OLAF'S ROAD RESIDENTS ASSOCIATION LIMITED
Company Number:03901095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England, NG24 1AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX

Director14 September 2016Active
19 Saint Olafs Road, London, SW6 7DL

Secretary30 December 1999Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary30 December 1999Active
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ

Corporate Secretary09 November 2001Active
First Floor Leonard House 7, Newman Road, Bromley, BR1 1RJ

Director30 December 1999Active
22 Saint Olafs Road, London, SW6 7DL

Director30 December 1999Active
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX

Director08 February 2017Active
County House, 221-241 Beckenham Road, Beckenham, BR3 4UF

Director30 December 1999Active
First Floor Leonard House 7, Newman Road, Bromley, BR1 1RJ

Director24 October 2011Active
22 Saint Olafs Road, Fulham, London, SW6 7DL

Director14 December 2001Active
20 Saint Olafs Road, London, SW6 7DL

Director30 December 1999Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director30 December 1999Active
19 Saint Olafs Road, London, SW6 7DL

Director30 December 1999Active

People with Significant Control

Miss Sophie Kate Chester-Master
Notified on:08 February 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX
Nature of control:
  • Significant influence or control
Miss Madhavi Gosavi
Notified on:05 January 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination director company with name termination date.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Officers

Termination secretary company with name termination date.

Download
2020-11-04Address

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

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-09Accounts

Accounts with accounts type micro entity.

Download
2017-12-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.