UKBizDB.co.uk

34 ST. ASAPH ROAD LIMITED

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

This company is commonly known as 34 St. Asaph Road Limited. The company was founded 12 years ago and was given the registration number 07753449. The firm's registered office is in LONDON. You can find them at 34 St. Asaph Road, Brockley, London, England. This company's SIC code is 98000 - Residents property management.

Company Information

Name:34 ST. ASAPH ROAD LIMITED
Company Number:07753449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:34 St. Asaph Road, Brockley, London, England, SE4 2EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, St. Asaph Road, Brockley, London, SE4 2EJ

Secretary10 January 2023Active
34, St. Asaph Road, Brockley, London, SE4 2EJ

Director10 January 2023Active
34b, St. Asaph Road, London, England, SE4 2EJ

Director14 May 2018Active
34 B, St. Asaph Road, London, England, SE4 2EJ

Director14 May 2018Active
34, St. Asaph Road, Brockley, London, United Kingdom, SE4 2EJ

Secretary25 August 2011Active
34, St. Asaph Road, Brockley, London, SE4 2EJ

Secretary06 June 2017Active
34, St. Asaph Road, Brockley, London, United Kingdom, SE4 2EJ

Director25 August 2011Active
34, St. Asaph Road, Brockley, London, United Kingdom, SE4 2EJ

Director25 August 2011Active
34, St. Asaph Road, Brockley, London, United Kingdom, SE4 2EJ

Director25 August 2011Active
34, St. Asaph Road, Brockley, London, SE4 2EJ

Director30 November 2014Active
34, St. Asaph Road, London, United Kingdom, SE4 2EJ

Director02 March 2012Active
34, St. Asaph Road, London, United Kingdom, SE4 2EJ

Director02 March 2012Active

People with Significant Control

Mr Alistair Thomas Mcmaster
Notified on:10 January 2023
Status:Active
Date of birth:February 1995
Nationality:British
Address:34, St. Asaph Road, London, SE4 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Nikitha Reddy Yereddi
Notified on:10 July 2018
Status:Active
Date of birth:August 1987
Nationality:British
Address:34, St. Asaph Road, London, SE4 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas William Sara
Notified on:10 July 2017
Status:Active
Date of birth:January 1988
Nationality:British
Address:34, St. Asaph Road, London, SE4 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Whitelaw
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:34, St. Asaph Road, London, SE4 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Annekoos Johanneke Arlman
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:Dutch
Address:34, St. Asaph Road, London, SE4 2EJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-29Accounts

Accounts with accounts type dormant.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type dormant.

Download
2019-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type dormant.

Download
2018-09-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-04Accounts

Accounts with accounts type dormant.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.