UKBizDB.co.uk

32 MARQUIS ROAD LTD

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

This company is commonly known as 32 Marquis Road Ltd. The company was founded 16 years ago and was given the registration number 06414991. The firm's registered office is in LONDON. You can find them at 82 Huddlestone Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:32 MARQUIS ROAD LTD
Company Number:06414991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:82 Huddlestone Road, London, E7 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Vicars Moor Lane, London, England, N21 2QN

Secretary01 November 2007Active
32b, Marquis Road, London, England, N4 3AP

Director14 October 2015Active
32, Marquis Road, London, England, N4 3AP

Director24 August 2023Active
33, Vicars Moor Lane, London, England, N21 2QN

Director08 July 2012Active
82, Huddlestone Road, London, England, E7 0AN

Director08 July 2012Active
32b, Marquis Road, London, N4 3AP

Director01 November 2007Active

People with Significant Control

Dr George Nicholas Jenkins Crosthwait
Notified on:24 August 2023
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:32c, Marquis Road, London, England, N4 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Holly Ann Blake
Notified on:30 June 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:32c, Marquis Road, London, England, N4 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Kilkenny
Notified on:30 June 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:33, Vicars Moor Lane, London, England, N21 2QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Radha Ahlstrom-Vij
Notified on:30 June 2016
Status:Active
Date of birth:January 1983
Nationality:American
Country of residence:England
Address:32b, Marquis Road, London, England, N4 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Dominic Kilkenny
Notified on:30 June 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:33, Vicars Moor Lane, London, England, N21 2QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Address

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

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Address

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

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-02Accounts

Accounts with accounts type micro entity.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-08Officers

Change person director company with change date.

Download
2015-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.