UKBizDB.co.uk

32 SPARSHOLT ROAD LIMITED

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

This company is commonly known as 32 Sparsholt Road Limited. The company was founded 11 years ago and was given the registration number 08147340. The firm's registered office is in LONDON. You can find them at 32 Sparsholt Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:32 SPARSHOLT ROAD LIMITED
Company Number:08147340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:32 Sparsholt Road, London, N19 4EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Sparsholt Road, London, N19 4EL

Director18 July 2012Active
32, Sparsholt Road, London, N19 4EL

Director12 March 2019Active
32, Sparsholt Road, London, N19 4EL

Director18 July 2012Active
78, Eton Place, Eton College Road, London, United Kingdom, NW3 2DS

Director18 July 2012Active
32a, Sparsholt Road, London, United Kingdom, N19 4EL

Director18 July 2012Active

People with Significant Control

Mr David Maher-Mcwilliams
Notified on:12 March 2019
Status:Active
Date of birth:January 1990
Nationality:Irish
Address:32, Sparsholt Road, London, N19 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Jacob Solomon
Notified on:18 July 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:32, Sparsholt Road, London, N19 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Phillip Goldberg
Notified on:18 July 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:32, Sparsholt Road, London, N19 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Damian Thomas Hutton
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Address:32, Sparsholt Road, London, N19 4EL
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 (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
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-30Accounts

Change account reference date company previous shortened.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.