UKBizDB.co.uk

26 SPRINGDALE ROAD LIMITED

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

This company is commonly known as 26 Springdale Road Limited. The company was founded 19 years ago and was given the registration number 05239364. The firm's registered office is in LONDON. You can find them at 26 Springdale Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:26 SPRINGDALE ROAD LIMITED
Company Number:05239364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26 Springdale Road, London, N16 9NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26d, Springdale Road, London, N16 9NX

Secretary19 June 2009Active
14 Herrick Road, London, N5 2JX

Director23 September 2004Active
26b, Springdale Road, Springdale Road, London, United Kingdom, N16 9NX

Director31 March 2021Active
26, Springdale Road, London, N16 9NX

Director15 December 2009Active
72b, Westfields Avenue, London, United Kingdom, SW13 0AU

Director31 March 2021Active
54 Corty Road, London, NW5 4RY

Secretary23 September 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 September 2004Active
26, Springdale Road, London, N16 9NX

Director15 December 2009Active
66 Lissenden Mansions, Lissenden Gardens, London, Uk, NW5 1PR

Director23 September 2004Active
26b, Springdale Road, London, United Kingdom, N16 9NX

Director31 March 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 September 2004Active

People with Significant Control

Ms Claire Levin
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:7, Twisden Road, London, England, NW5 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Andrew Weston
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:26d, Springdale Road, London, England, N16 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Emma Louise Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:72b, Westfields Avenue, London, England, SW13 0AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aidan Robert Martin Prior
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:14, Herrick Road, London, England, N5 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-19Annual return

Annual return company with made up date.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.