UKBizDB.co.uk

31 MARQUIS ROAD LIMITED

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

This company is commonly known as 31 Marquis Road Limited. The company was founded 24 years ago and was given the registration number 04017702. The firm's registered office is in . You can find them at 31 Marquis Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:31 MARQUIS ROAD LIMITED
Company Number:04017702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:31 Marquis Road, London, N4 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31a, Marquis Road, London, United Kingdom, N4 3AN

Secretary17 March 2023Active
31 Marquis Road, London, N4 3AN

Director08 February 2020Active
31b, Marquis Road, London, England, N4 3AN

Director21 May 2020Active
31 Marquis Road, London, N4 3AN

Director08 February 2020Active
31c Marquis Road, London, N4 3AN

Secretary20 June 2000Active
31 Marquis Road, London, N4 3AN

Secretary08 February 2020Active
31c Marquis Road, London, N4 3AN

Secretary10 November 2002Active
31 Marquis Road, London, N4 3AN

Secretary01 September 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 June 2000Active
31c Marquis Road, London, N4 3AN

Director20 June 2000Active
31 Marquis Road, London, N4 3AN

Director30 March 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 June 2000Active
31b Marquis Road, London, N4 3AN

Director20 June 2000Active
31c Marquis Road, London, N4 3AN

Director10 November 2002Active
31 Marquis Road, London, N4 3AN

Director01 April 2015Active
23 Stainton Road, Sheffield, S11 7AX

Director20 June 2000Active
31a Marquis Road, London, N4 3AN

Director20 June 2000Active
31b, Marquis Road, London, N4 3AN

Director10 September 2005Active
46 Torrington Park, Finchley, N12 9TP

Director10 September 2005Active
31 Marquis Road, London, N4 3AN

Director01 January 2013Active
31 Marquis Road, London, N4 3AN

Director01 April 2015Active
31 A Marquis Road, London, N4 3AN

Director10 November 2002Active
31 A Marquis Road, London, N4 3AN

Director10 November 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 June 2000Active

People with Significant Control

Ms Alice Rose Lightfoot
Notified on:21 May 2020
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:31b Marquis Road, Marquis Road, London, England, N4 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Rowley Sword
Notified on:08 February 2020
Status:Active
Date of birth:May 1992
Nationality:British
Address:31 Marquis Road, N4 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair James Harrop-Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Address:31 Marquis Road, N4 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Claire Elizabeth Robertson
Notified on:06 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Address:31 Marquis Road, N4 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Thomas Virks
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:German
Address:31 Marquis Road, N4 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Magdalena Agata Chapman
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:Polish
Address:31 Marquis Road, N4 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ana Isabel Frechoso Eguidazu
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:Spanish
Address:31 Marquis Road, N4 3AN
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
2024-02-22Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Termination secretary company with name termination date.

Download
2023-03-17Officers

Appoint person secretary company with name date.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2022-07-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-20Accounts

Accounts with accounts type dormant.

Download
2021-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Accounts

Accounts with accounts type dormant.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-27Officers

Appoint person director company with name date.

Download
2020-06-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-27Persons with significant control

Notification of a person with significant control.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-06-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2020-02-08Officers

Appoint person director company with name date.

Download
2020-02-08Officers

Termination director company with name termination date.

Download
2020-02-08Officers

Termination secretary company with name termination date.

Download
2020-02-08Persons with significant control

Notification of a person with significant control.

Download
2020-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-02-08Officers

Appoint person director company with name date.

Download
2020-02-08Officers

Appoint person secretary company with name date.

Download
2020-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.