UKBizDB.co.uk

32 & 32A GLENELG ROAD SW2 LIMITED

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

This company is commonly known as 32 & 32a Glenelg Road Sw2 Limited. The company was founded 28 years ago and was given the registration number 03113011. The firm's registered office is in . You can find them at 32a Glenelg Road, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:32 & 32A GLENELG ROAD SW2 LIMITED
Company Number:03113011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:32a Glenelg Road, London, SW2 5JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32a Glenelg Road, London, SW2 5JT

Director19 November 2019Active
32, Glenelg Road, London, England, SW2 5JT

Director01 December 2021Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary12 October 1995Active
32a Glenelg Road, Brixton, London, SW2 5JT

Secretary13 October 1995Active
32a Glenelg Road, London, SW2 5JT

Secretary04 August 2006Active
The Garden Flat, 4 Spencer Road, London, SW18 2SW

Secretary05 November 1999Active
32a Glenelg Road, London, SW2 5JT

Director07 November 2011Active
32a Glenelg Road, London, SW2 5JT

Director27 January 2014Active
32 Glenelg Road, London, SW2 5JT

Director01 April 1999Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director12 October 1995Active
21a Wixs Lane, London, SW4 0AL

Director13 October 1995Active
32, Glenelg Road, London, England, SW2 5JT

Director14 January 2018Active
32a Glenelg Road, London, SW2 5JT

Director13 October 1995Active
32a Glenelg Road, London, SW2 5JT

Director04 August 2006Active
8 Hyde Farm Mews, Telfer Scott Road, London, SW12 0QB

Director05 November 1999Active

People with Significant Control

Miss Elizabeth Stern Shepherd-Barron
Notified on:19 November 2019
Status:Active
Date of birth:March 1995
Nationality:British,American
Address:32a Glenelg Road, SW2 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Louisa Jane Humm
Notified on:14 January 2018
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:32, Glenelg Road, London, England, SW2 5JT
Nature of control:
  • Significant influence or control
Mr Phillip James Birch
Notified on:01 October 2016
Status:Active
Date of birth:March 1982
Nationality:British
Address:32a Glenelg Road, SW2 5JT
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
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-15Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-11-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-14Persons with significant control

Notification of a person with significant control.

Download
2018-01-14Officers

Appoint person director company with name date.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.