This company is commonly known as 33 Farnham Road Ltd. The company was founded 10 years ago and was given the registration number 08820527. The firm's registered office is in GUILDFORD. You can find them at 1 Alford Close, , Guildford, . This company's SIC code is 98000 - Residents property management.
Name | : | 33 FARNHAM ROAD LTD |
---|---|---|
Company Number | : | 08820527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Alford Close, Guildford, England, GU4 7YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harvest Bank House, Down Lane, Compton, Guildford, United Kingdom, GU3 1DQ | Director | 14 July 2017 | Active |
15, Teasel Way, West Moors, Ferndown, England, BH22 0PQ | Director | 03 January 2023 | Active |
1, Alford Close, Guildford, England, GU4 7YL | Director | 19 December 2013 | Active |
33c, Farnham Road, Guildford, England, GU2 4JN | Director | 19 December 2013 | Active |
33b, Farnham Road, Guildford, England, GU2 4JN | Director | 19 December 2013 | Active |
Mrs Eftychia Christie | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harvest Bank House, Down Lane, Guildford, England, GU3 1DQ |
Nature of control | : |
|
Dr Andrew James Toner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Faraday Avenue, Sidcup, England, DA14 4JB |
Nature of control | : |
|
Mr David Roy Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Alford Close, Guildford, England, GU4 7YL |
Nature of control | : |
|
Mr Samuel Virgilio Molina | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Alford Close, Guildford, England, GU4 7YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-10 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Address | Change registered office address company with date old address new address. | Download |
2017-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.