UKBizDB.co.uk

32 LEINSTER GARDENS LTD.

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

This company is commonly known as 32 Leinster Gardens Ltd.. The company was founded 30 years ago and was given the registration number 02873993. The firm's registered office is in . You can find them at 32 Leinster Gardens, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:32 LEINSTER GARDENS LTD.
Company Number:02873993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:32 Leinster Gardens, London, W2 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Craven Terrace, London, England, W2 3EL

Director05 October 2015Active
Flat 7, 32 Leinster Gardens, London, England, W2 3AN

Director13 October 2016Active
Flat 3 32 Leinster Gardens, London, W2 3AN

Secretary20 May 2003Active
32 Leinster Gardens, London, W2 3AN

Secretary22 November 1993Active
51, Rue Michel Welter, Luxembourg, Luxembourg, 2730

Secretary22 June 2006Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary22 November 1993Active
Flat 3 32 Leinster Gardens, London, W2 3AN

Director29 September 2002Active
Flat1, 32 Leinster Gardens, London, W2 3AN

Director22 June 2006Active
51, Rue Michel Welter, Luxembourg, Luxembourg, 2730

Director22 June 2006Active
32 Leinster Gardens, London, W2 3AN

Director22 November 1993Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director22 November 1993Active

People with Significant Control

Mr Benny Bahman Elmi
Notified on:07 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:32 Leinster Gardens, W2 3AN
Nature of control:
  • Right to appoint and remove directors
Ms Amanda Gray
Notified on:07 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:32 Leinster Gardens, W2 3AN
Nature of control:
  • Right to appoint and remove directors
Mr Richard Purkiss
Notified on:07 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:32 Leinster Gardens, W2 3AN
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-05-03Address

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

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-04Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Officers

Appoint person director company with name date.

Download
2016-06-01Accounts

Accounts with accounts type total exemption full.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.