UKBizDB.co.uk

2 CALLCOTT ROAD (RESIDENTS) LIMITED

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

This company is commonly known as 2 Callcott Road (residents) Limited. The company was founded 25 years ago and was given the registration number 03657018. The firm's registered office is in . You can find them at 2 Callcott Road, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:2 CALLCOTT ROAD (RESIDENTS) LIMITED
Company Number:03657018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Callcott Road, London, NW6 7EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Callcott Road, London, England, NW6 7EA

Director11 May 2021Active
2 Callcott Road, London, NW6 7EA

Director01 August 2010Active
2 Callcott Road, London, NW6 7EA

Director11 October 2010Active
1st Floor Flat 2 Callcott Road, Kilburn, London, NW6 7EA

Secretary21 July 2007Active
2 Callcott Road, London, NW6 7EA

Secretary20 November 1998Active
2 Callcott Road, Kilburn, London, NW6 7EA

Secretary08 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 October 1998Active
The Cresset Sand Lane, Calstock, PL18 9QX

Director20 November 1998Active
1st Floor Flat 2 Callcott Road, Kilburn, London, NW6 7EA

Director21 July 2007Active
2, Callcott Road, London, United Kingdom, NW6 7EA

Director17 July 2012Active
First Floor Flat 2 Callcott Road, London, NW6 7EA

Director20 November 1998Active
2 Callcott Road, Top Floor Flat, London, NW6 7EA

Director12 February 2003Active
2 Callcott Road, London, NW6 7EA

Director20 November 1998Active
2, Callcott Road, London, United Kingdom, NW6 7EA

Director01 December 2008Active
2 Callcott Road, Kilburn, London, NW6 7EA

Director08 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 October 1998Active

People with Significant Control

Miss Hasina Brar
Notified on:11 May 2021
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:2a, Callcott Road, London, England, NW6 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Richard Tuffrey Marchant
Notified on:21 November 2016
Status:Active
Date of birth:October 1982
Nationality:British
Address:2 Callcott Road, NW6 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Franceska Diane Jones
Notified on:21 November 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:40a, Inman Road, London, United Kingdom, NW10 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Homa Dehnadi
Notified on:21 November 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:2 Callcott Road, NW6 7EA
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 (6 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
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type dormant.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type dormant.

Download
2021-12-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type dormant.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type dormant.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-27Accounts

Accounts with accounts type dormant.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-21Accounts

Accounts with accounts type dormant.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-17Accounts

Accounts with accounts type dormant.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Change person director company with change date.

Download
2016-07-12Accounts

Accounts with accounts type dormant.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-26Officers

Change person director company with change date.

Download
2015-07-26Accounts

Accounts with accounts type dormant.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.