UKBizDB.co.uk

30 KYVERDALE ROAD LIMITED

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

This company is commonly known as 30 Kyverdale Road Limited. The company was founded 10 years ago and was given the registration number 08565545. The firm's registered office is in LONDON. You can find them at 30 Kyverdale Road Kyverdale Road, Flat 3, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:30 KYVERDALE ROAD LIMITED
Company Number:08565545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 Kyverdale Road Kyverdale Road, Flat 3, London, England, N16 7AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Kyverdale Road, Flat 1, London, England, N16 7AH

Director07 June 2021Active
Flat 3, 30 Kyverdale Road, London, United Kingdom, N16 7AH

Director12 June 2013Active
Flat 4, 30 Kyverdale Road, London, United Kingdom, N16 7AH

Director12 June 2013Active
30, Lees Farm Drive, Madeley, Telford, United Kingdom, TF7 5SU

Director12 June 2013Active
Flat 1, 30 Kyverdale Road, London, United Kingdom, N16 7AH

Director12 June 2013Active

People with Significant Control

Ms Abigail Billinghurst
Notified on:30 September 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:30, Kyverdale Road, London, England, N16 7AH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Patrick Simon Watson
Notified on:12 June 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:30, Kyverdale Road, London, England, N16 7AH
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Noel Grove
Notified on:12 June 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:30, Lees Farm Drive, Telford, England, TF7 5SU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Steven Aron Brian Daines
Notified on:12 June 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:30, Kyverdale Road, London, England, N16 7AH
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Yoni Michael Daines
Notified on:12 June 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:30, Kyverdale Road, London, England, N16 7AH
Nature of control:
  • 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
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Address

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

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-03Accounts

Accounts with accounts type dormant.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-25Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type dormant.

Download
2016-07-06Annual return

Annual return company with made up date no member list.

Download
2016-02-27Accounts

Accounts with accounts type dormant.

Download
2015-06-20Annual return

Annual return company with made up date no member list.

Download
2014-09-27Accounts

Accounts with accounts type dormant.

Download
2014-06-16Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.