UKBizDB.co.uk

24 CEYLON ROAD LIMITED

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

This company is commonly known as 24 Ceylon Road Limited. The company was founded 16 years ago and was given the registration number 06403716. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 24 Ceylon Road, , Westcliff-on-sea, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:24 CEYLON ROAD LIMITED
Company Number:06403716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:24 Ceylon Road, Westcliff-on-sea, England, SS0 7HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24b, Ceylon Road, Westcliff-On-Sea, England, SS0 7HP

Secretary04 January 2020Active
24, Ceylon Road, Westcliff-On-Sea, England, SS0 7HP

Director24 October 2016Active
24b, Ceylon Road, Westcliff-On-Sea, England, SS0 7HP

Director04 January 2020Active
50, Gainsborough Drive, Westcliff-On-Sea, United Kingdom, SS0 9AJ

Secretary19 October 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary19 October 2007Active
24a Ceylon Road, Southend On Sea, SS0 7HP

Director19 October 2007Active
24 Ceylon Road, Southend On Sea, SS0 7HP

Director19 October 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director19 October 2007Active

People with Significant Control

Miss Sally Ann Pryor
Notified on:04 January 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:24b, Ceylon Road, Westcliff-On-Sea, England, SS0 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Langridge
Notified on:19 October 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:24, Ceylon Road, Westcliff-On-Sea, England, SS0 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Louise Redman
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:50, Gainsborough Drive, Westcliff On Sea, SS0 9AJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type dormant.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2020-01-13Address

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

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person secretary company with name date.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type dormant.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-07-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.