UKBizDB.co.uk

19 BENNERLEY ROAD LIMITED

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

This company is commonly known as 19 Bennerley Road Limited. The company was founded 3 years ago and was given the registration number 12898151. The firm's registered office is in CHELMSFORD. You can find them at Rochester House, 275 Baddow Road, Chelmsford, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:19 BENNERLEY ROAD LIMITED
Company Number:12898151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rochester House, 275 Baddow Road, Chelmsford, Essex, United Kingdom, CM2 7QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birkdale, The Ridge, Cold Ash, Thatcham, United Kingdom, RG18 9HT

Secretary28 October 2021Active
19, Bennerley Road, London, England, SW11 6DR

Director06 January 2022Active
19, Bennerley Road, London, England, SW11 6DR

Director21 September 2023Active
Birkdale, The Ridge, Cold Ash, Thatcham, United Kingdom, RG18 9HT

Director22 December 2022Active
19a, Bennerley Road, London, England, SW11 6DR

Director23 September 2020Active
19a, Bennerley Road, London, England, SW11 6DR

Director23 September 2020Active
Birkdale, The Ridge, Cold Ash, Thatcham, United Kingdom, RG18 9HT

Director23 September 2020Active

People with Significant Control

Miss Minerva Rakus
Notified on:21 September 2023
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:19, Bennerley Road, London, England, SW11 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Jennifer Sutherland
Notified on:22 December 2022
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Birkdale, The Ridge, Thatcham, United Kingdom, RG18 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wei-Ting Hsu
Notified on:06 January 2022
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:19, Bennerley Road, London, England, SW11 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Sian Williams
Notified on:23 September 2020
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Birkdale, The Ridge, Thatcham, United Kingdom, RG18 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Conrad Sutherland
Notified on:23 September 2020
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:19a, Bennerley Road, London, England, SW11 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Molly Sung Hee Park
Notified on:23 September 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:19a, Bennerley Road, London, England, SW11 6DR
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
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-06-15Address

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

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2023-01-12Address

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

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Appoint person secretary company with name date.

Download
2021-10-21Accounts

Accounts with accounts type dormant.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.