UKBizDB.co.uk

24 FERMOY ROAD LIMITED

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

This company is commonly known as 24 Fermoy Road Limited. The company was founded 20 years ago and was given the registration number 04981940. The firm's registered office is in SURREY. You can find them at 1 High Street, Guildford, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:24 FERMOY ROAD LIMITED
Company Number:04981940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 High Street, Guildford, Surrey, GU2 4HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Honiton Road, London, England, NW6 6QD

Secretary02 December 2003Active
35, Honiton Road, London, England, NW6 6QD

Director02 December 2003Active
1 High Street, Guildford, Surrey, GU2 4HP

Director26 November 2018Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary02 December 2003Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director02 December 2003Active
4, Greenfields, Ballyscartin, Gorey, Ireland, .

Director02 December 2003Active

People with Significant Control

Mr Edward Paulsen
Notified on:26 November 2018
Status:Active
Date of birth:October 1989
Nationality:Norwegian
Country of residence:United Kingdom
Address:1, High Street, Surrey, United Kingdom, GU2 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Walsh
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:Irish
Country of residence:United Kingdom
Address:1, High Street, Surrey, United Kingdom, GU2 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Karl Noonan
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:Irish
Country of residence:United Kingdom
Address:1, High Street, Surrey, United Kingdom, GU2 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Officers

Change person secretary company with change date.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-19Officers

Change person secretary company with change date.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-10-01Capital

Capital allotment shares.

Download
2018-10-01Capital

Capital allotment shares.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.