UKBizDB.co.uk

27 ESTELLE ROAD LIMITED

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

This company is commonly known as 27 Estelle Road Limited. The company was founded 16 years ago and was given the registration number 06572542. The firm's registered office is in LONDON. You can find them at Calder & Co, 30 Orange Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:27 ESTELLE ROAD LIMITED
Company Number:06572542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Flat 1 27, Estelle Road, London, NW3 2JX

Director17 July 2009Active
Flat 3, 27 Estelle Road, London, United Kingdom, NW3 2JX

Director09 March 2023Active
Flat 2, 27 Estelle Road, London, United Kingdom, NW3 2JX

Director24 April 2009Active
Ground Floor Flat No. 1, 27 Estelle Road, London, NW3 2JX

Secretary24 April 2009Active
Ground Floor Flat No 1 27, Estelle Road, London, NW3 2JX

Secretary27 May 2014Active
Ground Floor Flat No. 1, 27 Estelle Road, London, NW3 2JX

Director24 April 2009Active
5, Ballymenoch Park, Holywood, BT18 0LP

Director24 April 2009Active
5, Ballymenoch Park, Holywood, United Kingdom, BT18 0LP

Director14 March 2014Active
5, Ballymenoch Park, Holywood, United Kingdom, BT18 0LP

Director17 July 2009Active
Flat 1 5 Branch Hill, Hampstead, London, NW3 7LT

Director22 April 2008Active
Flat 1 5 Branch Hill, Hampstead, London, NW3 7LT

Director22 April 2008Active

People with Significant Control

John Julian Byng-Hall
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat No 1, 27 Estelle Road, London, United Kingdom, NW3 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jennifer Alexandra Kirk
Notified on:06 April 2016
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:5, Ballymenoch Park, Holywood, United Kingdom, BT18 0LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
June Kirk
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:5, Ballymenoch Park, Holywood, United Kingdom, BT18 0LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Francis Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 27 Estelle Road, London, United Kingdom, NW3 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Byng-Hall
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat No 1, 27 Estelle Road, London, United Kingdom, NW3 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 (7 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
2023-11-01Officers

Termination secretary company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Address

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

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2017-06-29Accounts

Accounts with accounts type dormant.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.