UKBizDB.co.uk

33 ILMINSTER GARDENS LIMITED

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

This company is commonly known as 33 Ilminster Gardens Limited. The company was founded 20 years ago and was given the registration number 05118807. The firm's registered office is in . You can find them at 33 Ilminster Gardens, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:33 ILMINSTER GARDENS LIMITED
Company Number:05118807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:33 Ilminster Gardens, London, SW11 1PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Ilminster Gardens, London, SW11 1PJ

Director01 August 2021Active
33, Ilminster Gardens, London, England, SW11 1PJ

Director17 May 2021Active
33, Ilminster Gardens, London, England, SW11 1PJ

Director17 May 2021Active
33 Ilminster Gardens, London, SW11 1PJ

Secretary29 October 2010Active
Top Floor Flat, 33 Ilminster Gardens, London, SW11 1PJ

Secretary02 August 2006Active
33 Ilminster Gardens, London, SW11 1PJ

Secretary04 May 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 May 2004Active
Ground Floor Flat, 33 Ilminster Gardens, London, SW11 1PJ

Director02 March 2007Active
First Floor Flat, 33 Ilminster Gardens, London, SW11 1PJ

Director23 February 2007Active
56 Waterford Avenue, London, SW6 2DR

Director04 May 2004Active
33 Ilminster Gardens, London, SW11 1PJ

Director04 May 2004Active
Top Floor Flat, 33 Ilminster Gardens, London, SW11 1PJ

Director25 May 2005Active
9, Grandison Road, London, England, SW11 6LS

Director29 October 2010Active
33 Ilminster Gardens, London, SW11 1PJ

Director04 May 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 May 2004Active

People with Significant Control

Mr Rory Charles Allingham
Notified on:02 August 2021
Status:Active
Date of birth:January 1986
Nationality:British
Address:33 Ilminster Gardens, SW11 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Callum John Macdonald Faulds
Notified on:17 May 2021
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:33, Ilminster Gardens, London, England, SW11 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Robert Amerigo
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:33 Ilminster Gardens, SW11 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Helen Louise Sherry
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:9, Grandison Road, London, England, SW11 6LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Foh Khing Yong
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:Malaysian
Country of residence:England
Address:33, Ilminster Gardens, London, England, SW11 1PJ
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 (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
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type dormant.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-27Officers

Termination director company with name termination date.

Download
2021-06-27Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-27Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-28Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.