UKBizDB.co.uk

31 DALMENY ROAD LIMITED

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

This company is commonly known as 31 Dalmeny Road Limited. The company was founded 40 years ago and was given the registration number 01777600. The firm's registered office is in . You can find them at 31 Dalmeny Road, London, , . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:31 DALMENY ROAD LIMITED
Company Number:01777600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1983
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:31 Dalmeny Road, London, N7 0DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trent Park Properties Llp, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Corporate Secretary18 March 2021Active
31 Dalmeny Road, London, N7 0DX

Director-Active
Trent Park Properties Llp, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Director29 November 2017Active
31, Dalmeny Road, London, N7 0DX

Secretary31 March 2011Active
31 Dalmeny Road, London, N7 0DX

Secretary-Active
Top Flat 31 Dalmeny Road, London, N7 0DX

Secretary12 March 1992Active
Garden Flat 31 Dalmeny Road, London, N7 0DX

Director-Active
Top Flat 31 Dalmeny Road, London, N7 0DX

Director-Active

People with Significant Control

Mr Edward Michael Harris
Notified on:04 September 2023
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Trent Park Properties Llp, Devonshire House, Borehamwood, England, WD6 1QQ
Nature of control:
  • Significant influence or control
Ms Christine Kloet
Notified on:15 May 2019
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:5 Buxton Terrace, Hollingworth, Via Hyde, England, SK14 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Michael Harris
Notified on:07 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Flat 4 !A Laurier Rd, Flat 4, London, England, NW5 1SD
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 (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
2024-05-14Accounts

Accounts with accounts type dormant.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-10-04Accounts

Change account reference date company previous shortened.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-08-09Officers

Appoint corporate secretary company with name date.

Download
2021-08-09Address

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

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type dormant.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-10-13Accounts

Accounts with accounts type dormant.

Download
2018-09-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-09-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.