UKBizDB.co.uk

33 KILDORAN ROAD (FREEHOLD) LIMITED

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

This company is commonly known as 33 Kildoran Road (freehold) Limited. The company was founded 13 years ago and was given the registration number 07532354. The firm's registered office is in WORTHING. You can find them at A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:33 KILDORAN ROAD (FREEHOLD) LIMITED
Company Number:07532354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director27 November 2020Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director15 December 2017Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director27 November 2020Active
33, Kildoran Road, London, Uk, SW2 5JY

Director13 September 2011Active
Oyez House, 7 Spa Road, London, United Kingdom, SE16 3QQ

Director16 February 2011Active
First & Second Floor Flat 33 Kildoran Road, Kildoran Road, Brixton, England, SW2 5JY

Director16 February 2011Active
33, Kildoran Road, Brixton, London, Uk, SW2 5JY

Director16 February 2011Active

People with Significant Control

Ms Freya Claire Miller
Notified on:15 December 2017
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard West
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:A2, Yeoman Gate, Worthing, BN13 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Hannah Katharine Elisabeth Calder-Bundy
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ
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 (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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Address

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

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption full.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.