UKBizDB.co.uk

27 LARKFIELD ROAD LIMITED

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

This company is commonly known as 27 Larkfield Road Limited. The company was founded 27 years ago and was given the registration number 03287999. The firm's registered office is in RICHMOND. You can find them at 1 Parkshot, , Richmond, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:27 LARKFIELD ROAD LIMITED
Company Number:03287999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Parkshot, Richmond, Surrey, England, TW9 2RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Parkshot, Richmond, England, TW9 2RD

Corporate Secretary11 August 2003Active
Flat 2, 27 Larkfield Road, Richmond, United Kingdom, TW9 2PG

Director12 December 2018Active
308 Rue D'Arbere, 01220 Divonne Les Bains, France, FOREIGN

Director05 December 1996Active
South Lodge, King Edwards Parade, Eastbourne, BN20 7XA

Director13 January 2000Active
1 Hatherley Road, Kew, Richmond, TW9 3LH

Secretary05 December 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary05 December 1996Active
Flat B, 27 Larkfield Road, Richmond, TW9 2PG

Director21 October 2005Active
C/O Perry Hay & Co, 25 The Green, Richmond, TW9 1LY

Director05 December 1996Active
27 Larkfield Road, Richmond, TW9 2PG

Director24 June 2004Active
Flat B, 27 Larkfield Road, Richmond, TW9 2PG

Director19 January 2007Active
58 Duchess Court, Duchess Walk, Singapore,

Director05 December 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director05 December 1996Active

People with Significant Control

Mr Mark Perrow
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Flat B, 27 Larkfield Road, Richmond, United Kingdom, TW9 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Tamitza Toroyan
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:United Kingdom
Country of residence:United Kingdom
Address:308, Rue D'Arbere, France, United Kingdom, FOREIGN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graeme Gordon Macfadyen
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:308, Rue D'Arbere, France, United Kingdom, FOREIGN
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 (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
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-06-14Officers

Change corporate secretary company with change date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Address

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

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type dormant.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Accounts

Accounts with accounts type dormant.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.