UKBizDB.co.uk

34 SANDRINGHAM ROAD LIMITED

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

This company is commonly known as 34 Sandringham Road Limited. The company was founded 6 years ago and was given the registration number 11139215. The firm's registered office is in LONDON. You can find them at 34b Sandringham Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:34 SANDRINGHAM ROAD LIMITED
Company Number:11139215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2018
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:34b Sandringham Road, London, United Kingdom, E8 2LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Puerorum House, 26 Great Queen Street, London, England, WC2B 5BL

Director09 January 2018Active
Puerorum House, 26 Great Queen Street, London, England, WC2B 5BL

Secretary17 April 2018Active
1st Floor, Puerorum House, 26 Great Queen Street, London, England, WC2B 5BL

Director09 June 2018Active
34c Sandringham Road, London, United Kingdom, E8 2LP

Director09 January 2018Active
28b Collingwood Avenue, London, United Kingdom, N10 3ED

Director09 January 2018Active

People with Significant Control

Miss Emily Kathleen Bearn
Notified on:10 April 2018
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:1st Floor, Puerorum House, 26 Great Queen Street, London, England, WC2B 5BL
Nature of control:
  • Voting rights 25 to 50 percent
David Charles Holland
Notified on:09 January 2018
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:34c Sandringham Road, London, United Kingdom, E8 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marco Vanucci
Notified on:09 January 2018
Status:Active
Date of birth:July 1977
Nationality:Italian
Country of residence:United Kingdom
Address:28b Collingwood Avenue, London, United Kingdom, N10 3ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Kerr Bearn
Notified on:09 January 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:1st Floor, Puerorum House, 26 Great Queen Street, London, England, WC2B 5BL
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
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type dormant.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2021-08-27Resolution

Resolution.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Termination secretary company with name termination date.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-13Accounts

Accounts with accounts type dormant.

Download
2021-06-13Address

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

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Officers

Change person secretary company with change date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-09Officers

Change person director company with change date.

Download
2021-01-09Officers

Change person secretary company with change date.

Download
2021-01-09Officers

Change person secretary company with change date.

Download
2021-01-09Officers

Change person director company with change date.

Download
2021-01-09Address

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

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.