UKBizDB.co.uk

26 EASTNOR ROAD FREEHOLD LIMITED

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

This company is commonly known as 26 Eastnor Road Freehold Limited. The company was founded 15 years ago and was given the registration number 06743281. The firm's registered office is in LONDON. You can find them at 92a Aberdeen Park, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:26 EASTNOR ROAD FREEHOLD LIMITED
Company Number:06743281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:92a Aberdeen Park, London, N5 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92a, Aberdeen Park, London, United Kingdom, N5 2BE

Secretary06 November 2008Active
15, Glenhouse Road, London, England, SE9 1JH

Director16 March 2021Active
29, Woodchurch Close, Sidcup, England, DA14 6QH

Director20 December 2016Active
92a, Aberdeen Park, London, N5 2BE

Director06 November 2008Active
Flat 1,, 26 Eastnor Road, London, United Kingdom, SE9 2BG

Director06 November 2008Active
92a, Aberdeen Park, London, United Kingdom, N5 2BE

Director20 January 2012Active
92a, Aberdeen Park, London, United Kingdom, N5 2BE

Director20 May 2011Active
Flat 3,, 26 Eastnor Road, London, United Kingdom, SE9 2BG

Director06 November 2008Active

People with Significant Control

Miss Grace Eveline Bowden
Notified on:16 March 2021
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:15, Glenhouse Road, London, England, SE9 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Amber-Rose May
Notified on:20 December 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:9, Berry Drive, Snodland, England, ME6 5FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Samantha Louise Ling
Notified on:06 November 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:26, Eastnor Road, London, England, SE9 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lisa Jane Kirkby
Notified on:06 November 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:26, Eastnor Road, London, England, SE9 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dee Tamlin
Notified on:06 November 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:92a, Aberdeen Park, London, England, N5 2BE
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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Officers

Change person director company with change date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-11Persons with significant control

Change to a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-01Persons with significant control

Change to a person with significant control.

Download
2019-11-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-25Accounts

Accounts with accounts type dormant.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-29Persons with significant control

Notification of a person with significant control.

Download
2017-10-29Persons with significant control

Cessation of a person with significant control.

Download
2017-10-29Officers

Termination director company with name termination date.

Download
2017-10-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.