UKBizDB.co.uk

32B EARLSFIELD ROAD LIMITED

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

This company is commonly known as 32b Earlsfield Road Limited. The company was founded 28 years ago and was given the registration number 03087176. The firm's registered office is in LONDON. You can find them at Gemma Watson, Flat 2, 32b Earlsfield Road, Wandsworth, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:32B EARLSFIELD ROAD LIMITED
Company Number:03087176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Gemma Watson, Flat 2, 32b Earlsfield Road, Wandsworth, London, England, SW18 3DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gemma Watson, Flat 2, 32b, Earlsfield Road, Wandsworth, London, England, SW18 3DN

Director22 July 2002Active
Gemma Watson, Flat 2, 32b, Earlsfield Road, Wandsworth, London, England, SW18 3DN

Director10 August 2011Active
Flat 1, 32b Earlsfield Road, Wandsworth, London, United Kingdom, SW18 3DN

Director15 September 2017Active
40 North Moor Way, Wareham, BH20 4SJ

Secretary01 September 1997Active
Flat 2 32b Earlsfield Road, London, SW18 3DN

Secretary03 August 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 August 1995Active
Flat 3 32b Earlsfield Road, London, SW18 3DN

Director03 August 1995Active
40 North Moor Way, Wareham, BH20 4SJ

Director09 August 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 August 1995Active
Flat 1, 32b Earlsfield Road, London, SW18 3DN

Director03 August 1995Active
182, Dover House Road, Putney, SW15 5AR

Director15 October 2005Active
Flat 2 32b Earlsfield Road, London, SW18 3DN

Director03 August 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 August 1995Active

People with Significant Control

Miss Georgina Wood
Notified on:26 September 2017
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Flat 1, 32b, Earlsfield Road, London, England, SW18 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Susan Marie Eastoe
Notified on:10 August 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:57, Hendham Road, London, England, SW17 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Gemma Claire Nolde Watson
Notified on:10 August 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Gemma Watson, Flat 2, 32b, Earlsfield Road, London, England, SW18 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hazel Judith Clark
Notified on:01 August 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:10a, Ottways Lane, Ashtead, England, KT21 2NZ
Nature of control:
  • Ownership of shares 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
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-10Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-04Officers

Appoint person director company with name date.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Persons with significant control

Change to a person with significant control.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Address

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

Download
2017-05-30Accounts

Accounts with accounts type micro entity.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.