UKBizDB.co.uk

23 UPPER ADDISON GARDENS (RESIDENTS) LIMITED

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

This company is commonly known as 23 Upper Addison Gardens (residents) Limited. The company was founded 25 years ago and was given the registration number 03753856. The firm's registered office is in HOLLAND PARK. You can find them at Flat A 22, Upper Addison Gardens, Holland Park, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:23 UPPER ADDISON GARDENS (RESIDENTS) LIMITED
Company Number:03753856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat A 22, Upper Addison Gardens, Holland Park, London, W14 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat A 22, Upper Addison Gardens, Holland Park, W14 8AP

Director01 June 2019Active
Flat A 22, Upper Addison Gardens, Holland Park, W14 8AP

Director17 April 2013Active
22 Upper Addison Gardens, London, W14 8AP

Director02 March 2000Active
23 Upper Addison Gardens, London, W14 8AP

Secretary08 July 1999Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary16 April 1999Active
23 Upper Addison Gardens, London, W14 8AP

Director05 January 2007Active
23 Upper Addison Gardens, London, W14 8AP

Director05 January 2007Active
23 Upper Addison Gardens, London, W14 8AP

Director08 July 1999Active
61 Little Ealing Lane, South Ealing, London, W5 4ED

Director16 April 1999Active
Redmays, Lakeswood Road, Orpington, BR5 1BJ

Director08 July 1999Active
Flat 2 23 Upper Addison Gardens, London, W14 8AP

Director08 July 1999Active
Austin House, Burrettgate Road, Wisbech, PE14 7BN

Director08 July 1999Active
15 Burnbury Road, London, SW12 0EQ

Director08 July 1999Active

People with Significant Control

Mrs Anita Concepcion Hobbs
Notified on:01 June 2019
Status:Active
Date of birth:December 1952
Nationality:British
Address:Flat A 22, Upper Addison Gardens, Holland Park, W14 8AP
Nature of control:
  • Significant influence or control
Mr Paul Ronald Hobbs
Notified on:15 May 2017
Status:Active
Date of birth:February 1951
Nationality:British
Address:Flat A 22, Upper Addison Gardens, Holland Park, W14 8AP
Nature of control:
  • Significant influence or control
Mrs Namrata Nayyar Kamdar
Notified on:15 May 2017
Status:Active
Date of birth:September 1976
Nationality:British
Address:Flat A 22, Upper Addison Gardens, Holland Park, W14 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosamond Anne Rose
Notified on:15 May 2017
Status:Active
Date of birth:November 1943
Nationality:British
Address:Flat A 22, Upper Addison Gardens, Holland Park, W14 8AP
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-17Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Address

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

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.