UKBizDB.co.uk

23 ALDRIDGE ROAD VILLAS LIMITED

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

This company is commonly known as 23 Aldridge Road Villas Limited. The company was founded 22 years ago and was given the registration number 04432260. The firm's registered office is in . You can find them at 107 Chesterton Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:23 ALDRIDGE ROAD VILLAS LIMITED
Company Number:04432260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:107 Chesterton Road, London, W10 6ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Litchfield Gardens, London, England, NW10 2LL

Secretary17 March 2021Active
23b, Aldridge Road Villas, London, England, W11 1BN

Director25 February 2021Active
23a, Aldridge Road Villas, London, United Kingdom, W11 1BN

Director24 May 2012Active
23b, Aldridge Road Villas, London, England, W11 1BN

Director25 February 2021Active
Flat 10, 5/F, Block J, Kornhill, Quarry Bay, Hong Kong, Hong Kong,

Director22 May 2020Active
72, Litchfield Gardens, London, England, NW10 2LL

Director07 May 2002Active
The Manor, Barford St. John, Banbury, England, OX15 0PR

Director08 February 2013Active
107 Chesterton Road, London, W10 6ET

Secretary07 May 2002Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary07 May 2002Active
23e, Aldridge Road Villas, London, United Kingdom, W11 1BN

Director17 May 2012Active
107 Chesterton Road, London, W10 6ET

Director07 May 2002Active
23f, Aldridge Road Villas, London, Uk, W11 1BN

Director17 September 2007Active
23a Aldridge Road Villas, London, W11 1BN

Director07 May 2002Active
109 Balfour Road, London, N5 2HE

Director08 August 2003Active
34 Duke's Wood Avenue, Gerrards Cross, SL9 7JT

Director02 July 2002Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director07 May 2002Active

People with Significant Control

Mr Gerard O'Connell
Notified on:17 March 2021
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:72, Litchfield Gardens, London, England, NW10 2LL
Nature of control:
  • Significant influence or control
Ms Helen Jane Fisher
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:72, Litchfield Gardens, London, England, NW10 2LL
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
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Officers

Termination secretary company with name termination date.

Download
2021-03-17Officers

Appoint person secretary company with name date.

Download
2021-03-17Address

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

Download
2021-02-28Officers

Termination director company with name termination date.

Download
2021-02-28Officers

Appoint person director company with name date.

Download
2021-02-28Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2019-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type dormant.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.