UKBizDB.co.uk

32 GODSTONE ROAD LIMITED

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

This company is commonly known as 32 Godstone Road Limited. The company was founded 8 years ago and was given the registration number 09920117. The firm's registered office is in KENLEY. You can find them at Flat 2, 32 Godstone Road, Kenley, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:32 GODSTONE ROAD LIMITED
Company Number:09920117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Flat 2, 32 Godstone Road, Kenley, CR8 5JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, St. Gerards Close, London, England, SW4 9DU

Director26 May 2017Active
Flat 2, 32 Godstone Road, Kenley, United Kingdom, CR8 5JE

Director04 April 2018Active
Flat 2, 32 Godstone Road, Kenley, United Kingdom, CR8 5JE

Director04 April 2018Active
Flat 4, 32 Godstone Road, Kenley, England, CR8 5JE

Director18 August 2017Active
Flat 9, Pickard House, 57a Upper High Street, Epsom, United Kingdom, KT17 4RA

Director17 December 2015Active
23, Bourne Way, Sutton, United Kingdom, SM1 2EN

Director17 December 2015Active

People with Significant Control

Miss Hon Mei Wong
Notified on:07 November 2019
Status:Active
Date of birth:April 1981
Nationality:Portuguese
Country of residence:England
Address:Flat 4, 32 Godstone Road, Kenley, England, CR8 5JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Soultana Patkidou
Notified on:19 December 2018
Status:Active
Date of birth:October 1983
Nationality:Greek
Address:Flat 2, Kenley, CR8 5JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms You Li
Notified on:01 November 2018
Status:Active
Date of birth:January 1987
Nationality:Chinese
Country of residence:England
Address:41, St. Gerards Close, London, England, SW4 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Draper
Notified on:01 October 2016
Status:Active
Date of birth:December 1983
Nationality:British
Address:Flat 2, Kenley, CR8 5JE
Nature of control:
  • Significant influence or control
Mr Carl Stephen Robinson
Notified on:01 October 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:Flat 2, Kenley, CR8 5JE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2022-09-04Accounts

Accounts with accounts type dormant.

Download
2022-09-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-04Officers

Change person director company with change date.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Officers

Second filing of director appointment with name.

Download
2018-09-02Accounts

Accounts with accounts type dormant.

Download
2018-08-10Address

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

Download
2018-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.