UKBizDB.co.uk

255-257 LIVERPOOL ROAD FREEHOLD LIMITED

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

This company is commonly known as 255-257 Liverpool Road Freehold Limited. The company was founded 6 years ago and was given the registration number 10998309. The firm's registered office is in ST ALBANS. You can find them at Verulam Point, Station Way, St Albans, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:255-257 LIVERPOOL ROAD FREEHOLD LIMITED
Company Number:10998309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Verulam Point, Station Way, St Albans, Hertfordshire, United Kingdom, AL1 5HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD

Director05 October 2017Active
2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD

Director05 October 2017Active
Flat B, 257 Liverpool Road, London, United Kingdom, N1 1LX

Director05 October 2017Active

People with Significant Control

Aaron Christopher William Kotcheff
Notified on:01 January 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD
Nature of control:
  • Voting rights 25 to 50 percent
Ms Eleonore Hebrard
Notified on:01 November 2019
Status:Active
Date of birth:June 1990
Nationality:French
Country of residence:United Kingdom
Address:2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Franck Rizzoli
Notified on:01 November 2019
Status:Active
Date of birth:April 1985
Nationality:French
Country of residence:United Kingdom
Address:2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD
Nature of control:
  • Voting rights 25 to 50 percent
Sylvia Margaret Douglas
Notified on:05 October 2017
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:United Kingdom
Address:Verulam Point, Station Way, St Albans, United Kingdom, AL1 5HE
Nature of control:
  • Voting rights 25 to 50 percent
Ms Elizabeth Rose Harford
Notified on:05 October 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-05-02Address

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

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type dormant.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2020-01-11Gazette

Gazette filings brought up to date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.