UKBizDB.co.uk

41 SEMILONG ROAD LIMITED

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

This company is commonly known as 41 Semilong Road Limited. The company was founded 24 years ago and was given the registration number 03875640. The firm's registered office is in NORTHAMPTON. You can find them at 73 High Street, Yardley Hastings, Northampton, Northamptonshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:41 SEMILONG ROAD LIMITED
Company Number:03875640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1999
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:73 High Street, Yardley Hastings, Northampton, Northamptonshire, NN7 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 High Street, Yardley Hastings, Northampton, NN7 1ER

Secretary06 December 1999Active
41a Semilong Road, Northampton, NN2 6BT

Director06 December 1999Active
73 High Street, Yardley Hastings, Northampton, NN7 1ER

Director06 December 1999Active
The Windmill, Swanbourne Road, Mursley, Milton Keynes, England, MK17 0JA

Director03 October 2017Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary11 November 1999Active
4, 4 Manor Orchard, Brixworth, Northampton, England, NN6 9BX

Director13 October 2003Active
41a Semilong Road, Northampton, NN2 6BT

Director06 December 1999Active
5 New Hall, Stefan Hill, Daventry, NN11 4SS

Director06 December 1999Active
5 New Hall, Daventry, NN11 4SS

Director06 December 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director11 November 1999Active

People with Significant Control

Claire Lindsey Roberts
Notified on:19 September 2018
Status:Active
Country of residence:United Kingdom
Address:The Windmill, Swanbourne Road, Mursley, United Kingdom, MK17 0JA
Nature of control:
  • Significant influence or control
Mr Richard James Dawson
Notified on:13 October 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:4 Manor Orchard, 4 Manor Orchard, Northampton, United Kingdom, NN6 9BX
Nature of control:
  • Significant influence or control
Mr Shaun Greenacre
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:41a, Semilong Road, Northampton, England, NN2 6BT
Nature of control:
  • Significant influence or control
Mr Peter Holtby Mckay
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:73 High Street, Northampton, NN7 1ER
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-04Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2017-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-15Officers

Appoint person director company with name date.

Download
2017-10-15Officers

Termination director company with name termination date.

Download
2017-10-15Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Accounts

Accounts with accounts type micro entity.

Download
2016-11-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-22Annual return

Annual return company with made up date no member list.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download
2014-11-30Officers

Change person director company with change date.

Download
2014-11-24Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.