UKBizDB.co.uk

34 MUSGROVE ROAD LIMITED

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

This company is commonly known as 34 Musgrove Road Limited. The company was founded 22 years ago and was given the registration number 04273026. The firm's registered office is in FROME. You can find them at Maids Grove Farm, Standerwick, Frome, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:34 MUSGROVE ROAD LIMITED
Company Number:04273026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Maids Grove Farm, Standerwick, Frome, Somerset, BA11 2PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maids Grove Farm, Standerwick, Frome, United Kingdom, BA11 2PY

Secretary15 January 2014Active
Flat A, 34 Musgrove Road, London, England, SE14 5PW

Director14 October 2022Active
Maids Grove Farm, Standerwick, Frome, Uk, BA11 2PY

Director15 January 2014Active
97 Sparrows Lane, New Eltham, SE9 2BU

Secretary20 August 2001Active
19, Bramley Way, Kings Hill, West Malling, United Kingdom, ME19 4BD

Secretary01 January 2013Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary20 August 2001Active
19, Bramley Way, Kings Hill, West Malling, ME19 4BD

Director20 August 2001Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director20 August 2001Active

People with Significant Control

Mrs Vivien Sarah Street
Notified on:01 November 2022
Status:Active
Date of birth:May 1949
Nationality:British
Address:Maids Grove Farm, Standerwick, Frome, BA11 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vivien Sarah Street
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Bell Cottage, High Street, Frome, England, BA11 2QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jean Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:42, Kilgour Road, London, England, SE23 1PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoff Moss
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Flat 1, 34 Musgrove Road, London, England, SE14 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Ms Beth Argent
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Flat 1, 34 Musgrove Road, London, England, SE14 5PW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination secretary company with name termination date.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Officers

Change person secretary company with change date.

Download
2022-05-23Officers

Change person secretary company with change date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.