UKBizDB.co.uk

33 FARNHAM ROAD LTD

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Alford Close, Guildford, England, GU4 7YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harvest Bank House, Down Lane, Compton, Guildford, United Kingdom, GU3 1DQ

Director14 July 2017Active
15, Teasel Way, West Moors, Ferndown, England, BH22 0PQ

Director03 January 2023Active
1, Alford Close, Guildford, England, GU4 7YL

Director19 December 2013Active
33c, Farnham Road, Guildford, England, GU2 4JN

Director19 December 2013Active
33b, Farnham Road, Guildford, England, GU2 4JN

Director19 December 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-07-25Address

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

Download
2017-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.