UKBizDB.co.uk

35 MILDMAY ROAD LIMITED

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

This company is commonly known as 35 Mildmay Road Limited. The company was founded 26 years ago and was given the registration number 03506789. The firm's registered office is in LONDON. You can find them at 35 Mildmay Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:35 MILDMAY ROAD LIMITED
Company Number:03506789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:35 Mildmay Road, London, England, N1 4PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Mildmay Road, Top Flat, London, England, N1 4PU

Secretary09 September 2018Active
Top Flat, No 35, Mildmay Road, London, N1 4PU

Director01 September 2015Active
35, Mildmay Road, London, England, N1 4PU

Director08 January 2020Active
5 Bromfield Street, Islington, London, N1 0QA

Secretary09 February 1998Active
Orchard Cottage, Chevin Green Farm, Chevin Road, Belper, England, DE56 2UN

Secretary30 July 1999Active
Pinkhill House, Oxford Road, Eynsham, Witney, OX29 4DA

Director11 September 2009Active
5 Bromfield Street, Islington, London, N1 0QA

Director09 February 1998Active
Ground Floor 35 Mildmay Road, London, N1 4PU

Director29 October 1998Active
3 Manning Place, Richmond, TW10 6LJ

Director09 February 1998Active
Ground Floor, 35 Mildmay Road, Islington, N1 4PU

Director30 July 1999Active
The Garden Fat, 35 Mildmay Road, London, United Kingdom, N1 4PU

Director09 February 1998Active

People with Significant Control

Miss Nicola Jane Baird
Notified on:19 September 2018
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Top Flat, 35 Mildmay Road, London, England, N1 4PU
Nature of control:
  • Significant influence or control
Mr Ian Ross Nicholson
Notified on:25 October 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Orchard Cottage, Chevin Green Farm, Belper, England, DE56 2UN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type dormant.

Download
2022-08-01Officers

Change person director company with change date.

Download
2021-11-17Accounts

Accounts with accounts type dormant.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-21Accounts

Accounts with accounts type dormant.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-12-16Address

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

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2018-11-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-04Accounts

Accounts with accounts type dormant.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-09Officers

Termination secretary company with name termination date.

Download
2018-09-09Persons with significant control

Cessation of a person with significant control.

Download
2018-09-09Officers

Appoint person secretary company with name date.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-27Officers

Change person secretary company with change date.

Download
2018-02-27Persons with significant control

Change to a person with significant control.

Download
2018-02-27Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.