UKBizDB.co.uk

31 MUNSTER RD LIMITED

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

This company is commonly known as 31 Munster Rd Limited. The company was founded 24 years ago and was given the registration number 03913550. The firm's registered office is in LONDON. You can find them at Flat 2, 31, Munster Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:31 MUNSTER RD LIMITED
Company Number:03913550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Flat 2, 31, Munster Road, London, England, SW6 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Munster Road, Flat 2, London, England, SW6 4ER

Secretary02 September 2023Active
31, Munster Road, Flat 2, London, England, SW6 4ER

Director17 January 2023Active
88, Leswin Road, London, England, N16 7ND

Director11 February 2004Active
31, Munster Road, Flat 3, London, England, SW6 4ER

Director30 June 2023Active
Flat 1 31 Munster Road, London, SW6 4ER

Secretary05 July 2000Active
31, Munster Road, Flat 2, London, England, SW6 4ER

Secretary17 January 2023Active
8, The Knoll, Cobham, England, KT11 2PN

Secretary26 November 2018Active
8, 8 The Knoll, Cobham, England, KT11 2PN

Secretary31 January 2017Active
Flat 1, 31 Munster Road, London, SW6 4ER

Secretary06 March 2006Active
Flat 3 31 Munster Road, London, SW6 4ER

Secretary25 January 2004Active
Woodend, Highcot Lane, West Clandon, Guildford, GU4 7XA

Secretary26 January 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 January 2000Active
Flat 2 31 Munster Road, London, SW6 4ER

Director05 July 2000Active
Flat 1 31 Munster Road, London, SW6 4ER

Director05 July 2000Active
Flat 2, 31 Munster Road, London, SW6 4ER

Director27 July 2004Active
31, Munster Road, Flat 3, London, England, SW6 4ER

Director14 June 2019Active
Flat 2, 31 Munster Road, London, United Kingdom, SW6 4ER

Director20 November 2010Active
Flat 2, 31 Munster Road, London, SW6 4ER

Director27 April 2006Active
31, Munster Road, Flat 2, London, England, SW6 4ER

Director10 January 2021Active
8, The Knoll, Cobham, England, KT11 2PN

Director22 September 2019Active
Flat 2, 31, Munster Road, London, England, SW6 4ER

Director21 September 2016Active
Flat 2, 31 Munster Road, London, United Kingdom, SW6 4ER

Director12 August 2013Active
28/4, Eglinton Crescent, Edinburgh, Scotland, EH12 5BY

Director12 August 2005Active
Flat 3 31 Munster Road, London, SW6 4ER

Director05 July 2000Active
Woodend, High Cotts Lane, West Clandon, GU4 7XA

Director26 January 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 January 2000Active

People with Significant Control

Ms Harriet Potter
Notified on:30 June 2023
Status:Active
Date of birth:February 1997
Nationality:English
Country of residence:England
Address:31, Munster Road, London, England, SW6 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Raechel Tayce Horowitz
Notified on:17 January 2023
Status:Active
Date of birth:July 1985
Nationality:Danish
Country of residence:England
Address:31, Munster Road, London, England, SW6 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Richard Wyndham Newman
Notified on:22 September 2019
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:8, The Knoll, Cobham, England, KT11 2PN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Adam Daniel Brunt
Notified on:14 June 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:31, Munster Road, London, England, SW6 4ER
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Frederick Wyndham Newman
Notified on:21 September 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:8, The Knoll, Cobham, England, KT11 2PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Andrew Patrick
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:Scotland
Address:28/4, Eglinton Crescent, Edinburgh, Scotland, EH12 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Suemay Oram
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:88, Leswin Road, London, England, N16 7ND
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Roderick Talbot Oram
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:88, Leswin Road, London, England, N16 7ND
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Address

Change sail address company with old address new address.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-02Persons with significant control

Notification of a person with significant control.

Download
2023-09-02Officers

Appoint person director company with name date.

Download
2023-09-02Accounts

Accounts with accounts type dormant.

Download
2023-09-02Persons with significant control

Cessation of a person with significant control.

Download
2023-09-02Officers

Termination director company with name termination date.

Download
2023-09-02Officers

Termination secretary company with name termination date.

Download
2023-09-02Officers

Appoint person secretary company with name date.

Download
2023-09-02Address

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

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Address

Change sail address company with old address new address.

Download
2023-01-17Officers

Termination secretary company with name termination date.

Download
2023-01-17Officers

Appoint person secretary company with name date.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Address

Move registers to registered office company with new address.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Address

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

Download
2022-07-07Address

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

Download
2022-02-01Accounts

Accounts with accounts type dormant.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.