UKBizDB.co.uk

24 WIDMORE ROAD LIMITED

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

This company is commonly known as 24 Widmore Road Limited. The company was founded 8 years ago and was given the registration number 10041235. The firm's registered office is in BROMLEY. You can find them at 24 Widmore Road, , Bromley, Kent. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:24 WIDMORE ROAD LIMITED
Company Number:10041235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2016
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:24 Widmore Road, Bromley, Kent, United Kingdom, BR1 1RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Widmore Road, Bromley, United Kingdom, BR1 1RY

Director03 March 2016Active
24, Widmore Road, Bromley, United Kingdom, BR1 1RY

Director03 March 2016Active
Melbury House, Southborough Road, Bromley, England, BR1 2EB

Director15 July 2021Active
24, Widmore Road, Bromley, United Kingdom, BR1 1RY

Director03 March 2016Active
24, Widmore Road, Bromley, United Kingdom, BR1 1RY

Director03 March 2016Active

People with Significant Control

Mrs Lisa Rebecca Werner
Notified on:07 December 2021
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Melbury House, Southborough Road, Bromley, England, BR1 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Rebecca Werner
Notified on:25 November 2021
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Melbury House, Southborough Road, Bromley, England, BR1 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neill John Werner
Notified on:27 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Melbury House, Southborough Road, Bromley, England, BR1 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard George Claxton
Notified on:27 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Melbury House, Southborough Road, Bromley, England, BR1 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Hugh Davison
Notified on:27 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Melbury House, Southborough Road, Bromley, England, BR1 2EB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type micro entity.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Address

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

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.