UKBizDB.co.uk

31 CHARLEMONT ROAD LIMITED

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

This company is commonly known as 31 Charlemont Road Limited. The company was founded 15 years ago and was given the registration number 06741341. The firm's registered office is in LONDON. You can find them at 45 Eustace Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:31 CHARLEMONT ROAD LIMITED
Company Number:06741341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:45 Eustace Road, London, England, E6 3NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Eustace Road, London, England, E6 3NE

Secretary01 November 2020Active
45, Eustace Road, London, England, E6 3NE

Director05 November 2008Active
45, Eustace Road, London, England, E6 3NE

Secretary05 November 2008Active
31, Charlemont Road, East Ham, London, United Kingdom, E6 5HJ

Director05 November 2008Active
45, Eustace Road, London, England, E6 3NE

Director05 November 2008Active
35, Battersea Square, London, England, SW11 3RA

Director16 January 2012Active

People with Significant Control

Mrs Farida Hussain
Notified on:30 June 2021
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:45, Eustace Road, London, England, E6 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Nueva Realty (Uk) Limited
Notified on:02 July 2020
Status:Active
Country of residence:England
Address:2, London Road, Radlett, England, WD7 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Charles Radbourne
Notified on:01 November 2016
Status:Active
Date of birth:January 1970
Nationality:English
Country of residence:England
Address:45, Eustace Road, London, England, E6 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fabien Devaux
Notified on:01 November 2016
Status:Active
Date of birth:February 1976
Nationality:French
Country of residence:England
Address:45, Eustace Road, London, England, E6 3NE
Nature of control:
  • Significant influence or control
Mr Pedro Fernandes
Notified on:01 November 2016
Status:Active
Date of birth:May 1977
Nationality:Portuguese
Country of residence:England
Address:45, Eustace Road, London, England, E6 3NE
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type dormant.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-11-17Officers

Appoint person secretary company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination secretary company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type dormant.

Download
2017-08-23Address

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

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.