UKBizDB.co.uk

37 SHEPHERDS BUSH ROAD MANAGEMENT LIMITED

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

This company is commonly known as 37 Shepherds Bush Road Management Limited. The company was founded 16 years ago and was given the registration number 06312822. The firm's registered office is in LONDON. You can find them at 400 Harrow Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:37 SHEPHERDS BUSH ROAD MANAGEMENT LIMITED
Company Number:06312822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:400 Harrow Road, London, England, W9 2HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Shepherds Bush Road, London, England, W6 7LU

Secretary15 June 2018Active
49, Shepherds Bush Road, London, England, W6 7LU

Director15 June 2018Active
49, Shepherds Bush Road, London, England, W6 7LU

Director15 June 2018Active
PO BOX 31503, London, United Kingdom, W11 1YH

Secretary13 July 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary13 July 2007Active
PO BOX 31503, London, United Kingdom, W11 1YH

Director13 July 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director13 July 2007Active

People with Significant Control

Mr Adil Ghani Asghar
Notified on:15 June 2018
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:49, Shepherds Bush Road, London, England, W6 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Asghars Property Management Ltd
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:400, Harrow Road, London, England, W9 2HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Natasha Sophie Rebuck
Notified on:28 July 2016
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:400, Harrow Road, London, England, W9 2HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Charlotte Elizabeth Crisp
Notified on:13 July 2016
Status:Active
Date of birth:November 1985
Nationality:British
Address:1, Bell Street, London, NW1 5BY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type dormant.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-06-19Accounts

Accounts with accounts type dormant.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-02Gazette

Gazette filings brought up to date.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Officers

Appoint person secretary company with name date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-20Address

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

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination secretary company with name termination date.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.