UKBizDB.co.uk

25 PLYMPTON ROAD LIMITED

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

This company is commonly known as 25 Plympton Road Limited. The company was founded 9 years ago and was given the registration number 09135705. The firm's registered office is in LONDON. You can find them at 25 Plympton Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:25 PLYMPTON ROAD LIMITED
Company Number:09135705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Plympton Road, London, NW6 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Plympton Road, London, NW6 7EH

Director15 January 2021Active
25, Plympton Road, London, England, NW6 7EH

Director17 July 2014Active
25, Plympton Road, London, NW6 7EH

Director28 April 2017Active
25, Plympton Road, Flat 1, London, England, NW6 7EH

Director15 June 2016Active
25, Plympton Road, London, England, NW6 7EH

Director17 July 2014Active
25, Plympton Road, London, England, NW6 7EH

Director17 July 2014Active

People with Significant Control

Miss Harriet Victoria Rose Doble
Notified on:15 January 2021
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:Flat A, 25 Plympton Road, London, England, NW6 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Jonathan Francis Portal
Notified on:28 April 2017
Status:Active
Date of birth:January 1987
Nationality:British
Address:25, Plympton Road, London, NW6 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew John Barker
Notified on:17 May 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:25, Plympton Road, London, United Kingdom, NW6 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Wylie Galvin
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:Canadian
Country of residence:England
Address:25, Plympton Road, London, England, NW6 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Noel Edward Brown Linnen
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:20, Thurlow Road, London, United Kingdom, NW3 5PP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Accounts

Accounts with accounts type dormant.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Accounts

Accounts with accounts type dormant.

Download
2021-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-05Accounts

Accounts with accounts type dormant.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-28Accounts

Accounts with accounts type dormant.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-06-17Accounts

Accounts with accounts type dormant.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-06-11Officers

Termination director company with name termination date.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.