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.
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 | : |
|
Registered Address | : | A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 27 November 2020 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 15 December 2017 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 27 November 2020 | Active |
33, Kildoran Road, London, Uk, SW2 5JY | Director | 13 September 2011 | Active |
Oyez House, 7 Spa Road, London, United Kingdom, SE16 3QQ | Director | 16 February 2011 | Active |
First & Second Floor Flat 33 Kildoran Road, Kildoran Road, Brixton, England, SW2 5JY | Director | 16 February 2011 | Active |
33, Kildoran Road, Brixton, London, Uk, SW2 5JY | Director | 16 February 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.