UKBizDB.co.uk

31 BERNERS STREET LIMITED

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

This company is commonly known as 31 Berners Street Limited. The company was founded 14 years ago and was given the registration number 07150159. The firm's registered office is in IPSWICH. You can find them at 31 Berners Street, , Ipswich, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:31 BERNERS STREET LIMITED
Company Number:07150159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:31 Berners Street, Ipswich, IP1 3LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Valley Road, Ipswich, IP1 4NE

Director08 February 2010Active
14, Regency Drive, Exeter, England,

Director04 September 2018Active
406, Norwich Road, Ipswich, England, IP1 5DX

Director14 September 2022Active
406, Norwich Road, Ipswich, England, IP1 5DX

Director14 September 2022Active
Brook Lodge, Brookview, Pinewood, Ipswich, England, IP8 3LJ

Director01 September 2018Active
Flat 2 31, Berners Street, Ipswich, IP1 3LN

Director08 February 2010Active
31, Berners Street, Ipswich, IP1 3LN

Director24 April 2015Active

People with Significant Control

Mr Charles Dower
Notified on:01 September 2018
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Brook Lodge, Brookview, Ipswich, England, IP8 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leroy Ariff Rahaman-Adal
Notified on:24 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:31, Berners Street, Ipswich, IP1 3LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Howard-Griffin
Notified on:24 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:31, Berners Street, Ipswich, IP1 3LN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-02-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.