UKBizDB.co.uk

20 EARLSFIELD ROAD RESIDENTS LIMITED

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

This company is commonly known as 20 Earlsfield Road Residents Limited. The company was founded 15 years ago and was given the registration number 06647781. The firm's registered office is in SURBITON. You can find them at 39 Church Meadow, Long Ditton, Surbiton, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:20 EARLSFIELD ROAD RESIDENTS LIMITED
Company Number:06647781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:39 Church Meadow, Long Ditton, Surbiton, Surrey, KT6 5EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Downland Cottage, Parsonage Green, Aldworth, RG8 9RL

Secretary16 July 2008Active
11, St. Catherines Close, Colchester, England, CO2 9PP

Director06 March 2018Active
Downland Cottage, Parsonage Green, Aldworth, RG8 9RL

Director16 July 2008Active
Flat 1 Alcon Court, 20 Earlsfield Road, London, SW18 3DW

Secretary08 April 2009Active
Flat 1 Alcon Court, 20 Earlsfield Road, London, SW18 3DW

Director08 April 2009Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director16 July 2008Active
Flat 1 20, Earlsfield Road, London, SW18 3DW

Director27 August 2008Active

People with Significant Control

Mrs Susanna Jane Hargreaves
Notified on:06 March 2018
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:11, St. Catherines Close, Colchester, England, CO2 9PP
Nature of control:
  • Significant influence or control
Mrs Katherine Laura Cole
Notified on:30 June 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:20, Earlsfield Road, London, England, SW18 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Spencer
Notified on:30 June 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:20, Earlsfield Road, London, England, SW18 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Wilkins
Notified on:30 June 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Holly Cottage, Oakshade Rd, Oxshott, United Kingdom, KT22 0LE
Nature of control:
  • Ownership of shares 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
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Address

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

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-04Persons with significant control

Change to a person with significant control.

Download
2020-07-04Officers

Change person director company with change date.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download
2017-09-28Officers

Change person director company with change date.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download
2017-07-23Confirmation statement

Confirmation statement with no updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.