UKBizDB.co.uk

37 DAFFORNE ROAD LIMITED

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

This company is commonly known as 37 Dafforne Road Limited. The company was founded 28 years ago and was given the registration number 03109570. The firm's registered office is in . You can find them at 37 Dafforne Road, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:37 DAFFORNE ROAD LIMITED
Company Number:03109570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:37 Dafforne Road, London, SW17 8TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Course Horn Lane, Cranbrook, England, TN17 3NR

Secretary18 January 2010Active
Flat 1 37 Dafforne Road, London, SW17 8TY

Director05 September 2000Active
Flat 2, 37 Dafforne Road, London, England, SW17 8TY

Director10 August 2023Active
1, Rosemount Road, Bournemouth, England, BH4 8HB

Director23 January 2007Active
Flat 4, 37 Dafforne Road, London, England, SW17 8TY

Director10 August 2023Active
Flat 1 37 Dafforne Road, London, SW17 8TY

Secretary19 February 1996Active
Flat 2, 37 Dafforne Road, London, SW17 8TY

Secretary14 January 2007Active
Flat 4, 37 Dafforne Road, London, SW17 8TY

Secretary06 September 2002Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary03 October 1995Active
16 Ladyhill Road, Singapore, 258681

Director19 February 1996Active
Flat 2, 37 Dafforne Road, London, SW17 8TY

Director06 September 2002Active
Flat 1 37 Dafforne Road, London, SW17 8TY

Director19 February 1996Active
36 Grove Lane, Camberwell, London, SE5 8ST

Director03 October 1995Active
Flat 4, 37, Dafforne Road, London, England, SW17 8TY

Director17 January 2014Active
Flat 2, 37 Dafforne Road, London, SW17 8TY

Director14 January 2007Active
Flat 3, 37 Dafforne Road, London, SW17 8TY

Director03 September 2002Active
6 Couchill Drive, Seaton, EX12 2JG

Director09 April 1999Active
34 York Mansions, Prince Of Wales Driv, London, SW11 4DL

Director19 February 1996Active
Flat 4, 37 Dafforne Road, London, SW17 8TY

Director10 June 1997Active
Flat 4, 37 Dafforne Road, London, SW17 8TY

Director03 September 2002Active
Flat 4, 37 Dafforne Road, London, SW17 8TY

Director03 September 2002Active

People with Significant Control

Mr Ross Taylor
Notified on:21 November 2022
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:Flat 4, 37 Dafforne Road, London, England, SW17 8TY
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Christine Richmond
Notified on:04 December 2018
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Flat 2, 37 Dafforne Road, London, England, SW17 8TY
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Rebecca Claire Little
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Address:37 Dafforne Road, SW17 8TY
Nature of control:
  • Significant influence or control
Miss Sophie Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1990
Nationality:British
Address:37 Dafforne Road, SW17 8TY
Nature of control:
  • Significant influence or control
Mrs Laura Josephine Pett
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:37 Dafforne Road, SW17 8TY
Nature of control:
  • Significant influence or control
Mrs Gemma Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:37 Dafforne Road, SW17 8TY
Nature of control:
  • Significant influence or control
Mr Damien Michael Charnock
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:37 Dafforne Road, SW17 8TY
Nature of control:
  • Significant influence or control

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
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Officers

Change person secretary company with change date.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.