UKBizDB.co.uk

34 PLYMPTON ROAD FREEHOLD LIMITED

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

This company is commonly known as 34 Plympton Road Freehold Limited. The company was founded 16 years ago and was given the registration number 06402115. The firm's registered office is in LONDON. You can find them at 34a Plympton Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:34 PLYMPTON ROAD FREEHOLD LIMITED
Company Number:06402115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:34a Plympton Road, London, England, NW6 7EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34a, Plympton Road, London, England, NW6 7EQ

Director15 July 2019Active
34a, Plympton Road, London, England, NW6 7EQ

Director15 July 2019Active
34 Plympton Road, London, NW6 1XJ

Secretary23 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 2007Active
10, Mazenod Avenue, London, England, NW6 4LR

Director21 November 2018Active
34 Plympton Road, London, NW6 1XJ

Director23 October 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 October 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director17 October 2007Active

People with Significant Control

Ms Selma Louise Shawkat-Mohammed
Notified on:22 July 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:34a, Plympton Road, London, England, NW6 7EQ
Nature of control:
  • Significant influence or control
Mr Thomas Peter Alexander Dudley
Notified on:15 July 2019
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:34a, Plympton Road, London, England, NW6 7EQ
Nature of control:
  • Significant influence or control
Mr Maurice John Mulvihill
Notified on:29 June 2018
Status:Active
Date of birth:January 1963
Nationality:Irish
Country of residence:England
Address:10, Mazenod Avenue, London, England, NW6 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr John Gerard Rodgers
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:34 Plympton Road, NW6 1XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-02Accounts

Accounts with accounts type dormant.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-02Officers

Termination secretary company with name termination date.

Download
2022-07-02Accounts

Accounts with accounts type dormant.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Address

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

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Address

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

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.