UKBizDB.co.uk

2 - 6 BUCKINGHAM ROAD HARROW LIMITED

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

This company is commonly known as 2 - 6 Buckingham Road Harrow Limited. The company was founded 6 years ago and was given the registration number 10972549. The firm's registered office is in ASHTEAD. You can find them at 64 Agates Lane, , Ashtead, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:2 - 6 BUCKINGHAM ROAD HARROW LIMITED
Company Number:10972549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:64 Agates Lane, Ashtead, Surrey, KT21 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Avondale Road, Harrow, England, HA3 7RE

Secretary15 May 2023Active
29, Avondale Road, Harrow, England, HA3 7RE

Director14 May 2023Active
23, Royston Park Road, Pinner, England, HA5 4AA

Director14 May 2023Active
64, Agates Lane, Ashtead, United Kingdom, KT21 2ND

Secretary20 September 2017Active
64, Agates Lane, Ashtead, United Kingdom, KT21 2ND

Director20 September 2017Active
64, Agates Lane, Ashtead, United Kingdom, KT21 2ND

Director20 September 2017Active
Springvale, Winterborne Zelston, Bladford Forum, United Kingdom, DT11 9EU

Director20 September 2017Active

People with Significant Control

Geoffrey Robin Christopher Hall
Notified on:20 September 2017
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Springvale, Winterborne Zelston, Blandford Forum, United Kingdom, DT11 9EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Clifford Anthony John Hall
Notified on:20 September 2017
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:64, Agates Lane, Ashtead, United Kingdom, KT21 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Amanda Susan Hall
Notified on:20 September 2017
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:64, Agates Lane, Ashtead, United Kingdom, KT21 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Address

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

Download
2023-05-16Officers

Termination secretary company with name termination date.

Download
2023-05-16Officers

Appoint person secretary company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Persons with significant control

Change to a person with significant control.

Download
2018-04-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.