UKBizDB.co.uk

213 NORWOOD ROAD LIMITED

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

This company is commonly known as 213 Norwood Road Limited. The company was founded 16 years ago and was given the registration number 06385514. The firm's registered office is in LONDON. You can find them at 213 Norwood Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:213 NORWOOD ROAD LIMITED
Company Number:06385514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:213 Norwood Road, London, SE24 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat A, 213 Norwood Road, London, SE24 9AG

Director28 September 2008Active
213, Norwood Road, London, SE24 9AG

Director10 September 2018Active
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL

Corporate Secretary01 October 2007Active
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL

Director01 October 2007Active
213 Flat B, Norwood Road, London, United Kingdom, SE24 9AG

Director25 September 2014Active
4-38, Compayne Gardens, London, United Kingdom, NW6 3RY

Director22 July 2012Active
213, Norwood Road, London, SE24 9AG

Director10 September 2018Active
Flat B, 213 Norwood Road, London, SE24 9AG

Director28 September 2008Active

People with Significant Control

Miss Harriet Anne Shannon-Little
Notified on:10 September 2018
Status:Active
Date of birth:September 1990
Nationality:British
Address:213, Norwood Road, London, SE24 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Katharine Mary Haywood
Notified on:10 September 2018
Status:Active
Date of birth:September 1993
Nationality:British
Address:213, Norwood Road, London, SE24 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sigrid Gelati-Meinert
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:213, Norwood Road, London, England, SE24 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Adam Lasserson
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:213, Norwood Road, London, England, SE24 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Valmai Barclay
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:213, Norwood Road, London, England, SE24 9AG
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
2023-12-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type dormant.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2018-12-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-16Persons with significant control

Notification of a person with significant control.

Download
2018-09-16Persons with significant control

Notification of a person with significant control.

Download
2018-09-16Persons with significant control

Cessation of a person with significant control.

Download
2018-09-16Persons with significant control

Cessation of a person with significant control.

Download
2018-09-16Officers

Appoint person director company with name date.

Download
2018-09-16Officers

Appoint person director company with name date.

Download
2018-09-16Officers

Termination director company with name termination date.

Download
2018-09-16Officers

Termination director company with name termination date.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2017-12-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.