UKBizDB.co.uk

29 FILMER ROAD MANAGEMENT LIMITED

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

This company is commonly known as 29 Filmer Road Management Limited. The company was founded 16 years ago and was given the registration number 06327925. The firm's registered office is in LONDON. You can find them at Flat 8 Holland Park Court, Holland Park Gardens, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:29 FILMER ROAD MANAGEMENT LIMITED
Company Number:06327925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2007
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 8 Holland Park Court, Holland Park Gardens, London, W14 8DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Filmer Road, London, England, SW6 7JJ

Director21 June 2014Active
482, Lanark Road West, Balerno, Scotland, EH14 7AN

Director22 November 2023Active
3, Bettridge Road, London, England, SW6 3QB

Director10 June 2008Active
10 Park Drive, Cranleigh, GU6 7HB

Secretary30 July 2007Active
1b Hugon Road, London, SW6 3EL

Director10 June 2008Active
Flat 8,, Holland Park Court Holland Park Gardens, London, United Kingdom, W14 8DN

Director10 June 2008Active
10 Park Drive, Cranleigh, GU6 7HB

Director30 July 2007Active

People with Significant Control

Mr Anthony Talbot
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:English
Country of residence:England
Address:Bibury, Berins Hill, Wallingford, England, OX10 6QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Natalina West
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:3, Bettridge Road, London, England, SW6 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Chee-Peng Lydia Pavey
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Bibury, Berins Hill, Wallingford, England, OX10 6QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Paul West
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British,Australian
Country of residence:England
Address:3, Bettridge Road, London, England, SW6 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Petros Melisseidis
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:Greek
Country of residence:England
Address:8, Rainville Road, London, England, W6 9HA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Address

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

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2021-08-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-01Officers

Change person director company with change date.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Accounts

Accounts with accounts type dormant.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type dormant.

Download
2017-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type dormant.

Download
2016-08-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type dormant.

Download
2015-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type dormant.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.