UKBizDB.co.uk

37 BARDOLPH ROAD LIMITED

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

This company is commonly known as 37 Bardolph Road Limited. The company was founded 27 years ago and was given the registration number 03223962. The firm's registered office is in . You can find them at 37 Bardolph Road, London, , . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:37 BARDOLPH ROAD LIMITED
Company Number:03223962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:37 Bardolph Road, London, N7 0NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Bardolph Road, London, N7 0NJ

Director10 February 2015Active
1st And 2nd Floor, 37, Bardolph Road, London, England, N7 0NJ

Director31 March 2021Active
37 Bardolph Road, London, N7 0NJ

Director01 December 2018Active
37 Bardolph Road, London, N7 0NJ

Secretary12 July 1996Active
37 Bardolph Road, London, N7 0NJ

Secretary04 December 1996Active
60 Tabernacle Street, London, EC2A 4NB

Secretary12 July 1996Active
The Rectory, High Street, Tarporley, England, CW6 0AG

Secretary01 May 2015Active
37 Bardolph Road, London, N7 0NJ

Director12 July 1996Active
37a Bardolph Road, London, N7 0NJ

Director30 October 2003Active
37 Bardolph Road, London, N7 0NJ

Director17 January 2000Active
37 Bardolph Road, London, N7 0NJ

Director12 July 1996Active
37 Bardolph Road, London, N7 0NJ

Director15 July 1996Active
37a Bardolph Road, London, N7 0NJ

Director19 September 1998Active
37 Bardolph Road, London, N7 0NJ

Director12 July 1996Active
37a Bardolph Road, London, N7 0NJ

Director30 October 2003Active
37 Bardolph Road, London, N7 0NJ

Director17 January 2000Active
37 Bardolph Road, London, N7 0NJ

Director23 May 2016Active
47, Racecourse Road, Wilmslow, United Kingdom, SK9 5LG

Director06 June 2011Active
37 Bardolph Road, London, N7 0NJ

Director16 June 2011Active

People with Significant Control

Mr David Glenn Pinho Hambrook Bloomfield
Notified on:01 March 2021
Status:Active
Date of birth:December 1983
Nationality:British
Address:37 Bardolph Road, N7 0NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Samuel Watmore
Notified on:01 December 2018
Status:Active
Date of birth:May 1995
Nationality:British
Address:37 Bardolph Road, N7 0NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Elias John Taylor
Notified on:01 August 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:37, Bardolph Road, London, England, N7 0NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Jillian Elizabeth Armstrong
Notified on:01 August 2016
Status:Active
Date of birth:December 1979
Nationality:Irish
Address:37 Bardolph Road, N7 0NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Reverend Georgina Jane Ann Watmore
Notified on:01 May 2016
Status:Active
Date of birth:February 1963
Nationality:United Kingdom
Country of residence:England
Address:The Rectory, High Street, Tarporley, England, CW6 0AG
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 (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
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2022-02-08Accounts

Accounts with accounts type dormant.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-22Persons with significant control

Cessation of a person with significant control.

Download
2021-08-22Officers

Termination director company with name termination date.

Download
2021-08-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-17Officers

Appoint person director company with name date.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2019-11-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type dormant.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.