Warning: file_put_contents(c/366a9089a4061b44cf0eb7a228312ce5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/83f6ce5318d77a2b14f9deb2dda5c12a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
39 Boscombe Road Freehold Limited, W6 0XH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

39 BOSCOMBE ROAD FREEHOLD LIMITED

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

This company is commonly known as 39 Boscombe Road Freehold Limited. The company was founded 12 years ago and was given the registration number 07809073. The firm's registered office is in LONDON. You can find them at 28 Stamford Brook Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:39 BOSCOMBE ROAD FREEHOLD LIMITED
Company Number:07809073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:28 Stamford Brook Road, London, W6 0XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Stamford Brook Road, London, W6 0XH

Director31 March 2021Active
28, Stamford Brook Road, London, W6 0XH

Director31 March 2021Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director31 July 2015Active
39, Boscombe Road, London, England, W12 9HT

Director01 September 2012Active
Thrums, The Hill, Happisburg, Norwich, United Kingdom, NR12 0PW

Director13 October 2011Active
39, Boscombe Road, London, United Kingdom, W12 9HT

Director25 September 2015Active
2120, Ne 30th Avenue, Portland, Usa, OR 97212

Director13 October 2011Active

People with Significant Control

Mr Robert Martineau
Notified on:29 November 2019
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:39, Boscombe Road, London, England, W12 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leo De Montaignac
Notified on:13 August 2018
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:39, Boscombe Road, London, England, W12 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Lesley Burke
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Thrums, The Hill, Norwich, NR12 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Bernard Burke
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Thrums, The Hill, Norwich, NR12 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Oliver Campbell
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Address:39, Boscombe Road, London, W12 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emily Falkner
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:39, Boscombe Road, London, United Kingdom, W12 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon David Morgan
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:28, Stamford Brook Road, London, W6 0XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Harriet Lucy Hart Morgan
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:28, Stamford Brook Road, London, W6 0XH
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 (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
2024-05-28Officers

Change person director company with change date.

Download
2024-05-22Confirmation statement

Confirmation statement with updates.

Download
2024-05-22Persons with significant control

Change to a person with significant control.

Download
2024-05-22Persons with significant control

Change to a person with significant control.

Download
2024-05-22Persons with significant control

Change to a person with significant control.

Download
2024-05-22Persons with significant control

Change to a person with significant control.

Download
2024-05-22Officers

Change person director company with change date.

Download
2024-05-22Officers

Change person director company with change date.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-04-08Gazette

Gazette filings brought up to date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.