UKBizDB.co.uk

27 EXETER ROAD LONDON LIMITED

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

This company is commonly known as 27 Exeter Road London Limited. The company was founded 12 years ago and was given the registration number 07951338. The firm's registered office is in LONDON. You can find them at 27 Exeter Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:27 EXETER ROAD LONDON LIMITED
Company Number:07951338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:27 Exeter Road, London, NW2 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Exeter Road, London, England, NW2 4SJ

Director14 December 2020Active
27, Exeter Road, London, England, NW2 4SJ

Director14 August 2012Active
27, Exeter Road, London, England, NW2 4SJ

Director14 December 2020Active
27, Exeter Road, London, England, NW2 4SJ

Director15 February 2012Active

People with Significant Control

Mr Nikhil Anoop Nathwani
Notified on:04 December 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:27, Exeter Road, London, England, NW2 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Richard Davis
Notified on:01 May 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:27, Exeter Road, London, England, NW2 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jodie Ann Bonner
Notified on:01 May 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:27, Exeter Road, London, England, NW2 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Jonathan Durban
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:27, Exeter Road, London, NW2 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alex James Shafier
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Address:27, Exeter Road, London, NW2 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Rochelle Shafier
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Address:27, Exeter Road, London, NW2 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Hina Gadhia
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:27, Exeter Road, London, England, NW2 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sunil Gadhia
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:27, Exeter Road, London, England, NW2 4SJ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Accounts

Accounts with accounts type dormant.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type dormant.

Download
2021-03-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Address

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

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type dormant.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type dormant.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type dormant.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.