UKBizDB.co.uk

33 MACDONALD ROAD FREEHOLD LIMITED

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

This company is commonly known as 33 Macdonald Road Freehold Limited. The company was founded 9 years ago and was given the registration number 09633113. The firm's registered office is in LONDON. You can find them at 33 Macdonald Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:33 MACDONALD ROAD FREEHOLD LIMITED
Company Number:09633113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:33 Macdonald Road, London, N11 3JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Macdonald Road, London, N11 3JB

Director08 September 2023Active
15, Beaconsfield Road, London, England, N11 3AA

Director28 July 2017Active
15, Beaconsfield Road, London, England, N11 3AA

Director01 June 2019Active
33, Macdonald Road, London, England, N11 3JB

Director01 June 2019Active
C/O Clarke Mairs Llp, One Hood Street, Newcastle Upon Tyne, United Kingdom, NE1 6JQ

Director10 June 2015Active
33, Macdonald Road, London, England, N11 3JB

Director01 June 2019Active
C/O Clarke Mairs Llp, One Hood Street, Newcastle Upon Tyne, United Kingdom, NE1 6JQ

Director10 June 2015Active

People with Significant Control

Nirma Van Houtem
Notified on:10 June 2016
Status:Active
Country of residence:England
Address:33, Macdonald Road, London, England, N11 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian James Kimmett
Notified on:10 June 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:33, Macdonald Road, London, N11 3JB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-07-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-03-16Officers

Termination director company with name termination date.

Download
2019-03-16Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.