UKBizDB.co.uk

30, LEATHWAITE ROAD, LONDON, SW11 LIMITED

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

This company is commonly known as 30, Leathwaite Road, London, Sw11 Limited. The company was founded 40 years ago and was given the registration number 01790956. The firm's registered office is in HUNGERFORD. You can find them at Lower Inkpen House Lower Green, Inkpen, Hungerford, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:30, LEATHWAITE ROAD, LONDON, SW11 LIMITED
Company Number:01790956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lower Inkpen House Lower Green, Inkpen, Hungerford, Berkshire, England, RG17 9DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Inkpen House, Lower Green, Inkpen, Hungerford, England, RG17 9DN

Secretary14 September 2005Active
Lower Inkpen House, Lower Green, Inkpen, Hungerford, England, RG17 9DN

Director14 September 2005Active
30 Leathwaite Road, London, SW11 1XQ

Director01 January 2000Active
Westbrook Farmhouse, Westbrook, Newbury, England, RG20 8DL

Director19 September 2022Active
30 Leathwaite Road, London, SW11 1XQ

Secretary-Active
30 Leathwaite Road, London, SW11 1XQ

Secretary31 August 1992Active
30 Leathwaite Road, London, SW11 1XQ

Director-Active
Flat 2 30 Leathwaite Road, Battersea, London, SW11 1XQ

Director01 November 2000Active
Flat2 30 Leathwaite Road, London, SW11 1XQ

Director23 September 1998Active
30 Leathwaite Road, London, SW11 1XQ

Director29 July 1992Active
30 Leathwaite Road, London, SW11 1XQ

Director-Active
30 Leathwaite Road, Leathwaite Road, London, England, SW11 1XQ

Director17 October 2016Active
Lower Inkpen House, Lower Green, Inkpen, Hungerford, England, RG17 9DN

Director23 July 2010Active
30 Leathwaite Road, London, SW11 1XQ

Director-Active

People with Significant Control

Mrs Victoria Sanders
Notified on:18 July 2023
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Westbrook Farmhouse, Westbrook, Newbury, England, RG20 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Norris
Notified on:18 July 2023
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:30, Leathwaite Road, London, England, SW11 1XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tim St John Matthias Des Forges
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Lower Inkpen House, Lower Green, Hungerford, England, RG17 9DN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-10-18Officers

Appoint person director company with name date.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Officers

Change person secretary company with change date.

Download
2016-02-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.