UKBizDB.co.uk

26 ADOLPHUS ROAD FREEHOLD LIMITED

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

This company is commonly known as 26 Adolphus Road Freehold Limited. The company was founded 5 years ago and was given the registration number 11953091. The firm's registered office is in BOURNEMOUTH. You can find them at 2nd Floor,heliting House, 35 Richmond Hill, Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:26 ADOLPHUS ROAD FREEHOLD LIMITED
Company Number:11953091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor,heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor,Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT

Director13 May 2019Active
2nd Floor,Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT

Director13 May 2019Active
2nd Floor,Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT

Director30 July 2019Active
2nd Floor,Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT

Director13 May 2019Active
2nd Floor,Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT

Director13 May 2019Active
Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT

Director18 April 2019Active

People with Significant Control

Mr Mark James Lawrie
Notified on:30 July 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor,Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Matthew George Casey
Notified on:13 May 2019
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor,Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Christopher Mark Neve
Notified on:13 May 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor,Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Charles Barrett
Notified on:13 May 2019
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor,Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Benjamin Joshua Lazarus
Notified on:13 May 2019
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor,Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Martin Edward Davies
Notified on:18 April 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT
Nature of control:
  • Voting rights 75 to 100 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 (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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-07-27Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.