UKBizDB.co.uk

42 TRITTON ROAD LIMITED

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

This company is commonly known as 42 Tritton Road Limited. The company was founded 8 years ago and was given the registration number 09710680. The firm's registered office is in LONDON. You can find them at 42 Tritton Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:42 TRITTON ROAD LIMITED
Company Number:09710680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:42 Tritton Road, London, England, SE21 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42a, Tritton Road, London, England, SE21 8DE

Director11 July 2021Active
42c, Tritton Road, London, United Kingdom, SE21 8DE

Director01 March 2018Active
42b, Tritton Road, London, England, SE21 8DE

Director12 June 2017Active
42, Tritton Road, London, England, SE21 8DE

Director25 May 2017Active
Wells House, 80 Upper Street, London, N1 0NU

Director30 July 2015Active
42a, Tritton Road, London, England, SE21 8DE

Director31 May 2017Active
3a, Linthorpe Road, London, England, N16 5RE

Director24 August 2015Active
42, Tritton Road, London, England, SE21 8DE

Director24 August 2015Active
Kings House, Widmore Road, Bromley, England, BR1 1RY

Director31 March 2016Active

People with Significant Control

Dr James Alexander Cohen
Notified on:11 July 2021
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:42a, Tritton Road, London, England, SE21 8DE
Nature of control:
  • Significant influence or control
Mr Kris Makuch
Notified on:14 April 2018
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:42, Tritton Road, London, England, SE21 8DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Daniel Palmer
Notified on:14 April 2018
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:42, Tritton Road, London, England, SE21 8DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew William Poysden
Notified on:12 June 2017
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:42b, Tritton Road, London, England, SE21 8DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Attegia Property Development Ltd
Notified on:13 July 2016
Status:Active
Country of residence:England
Address:34, Commonside, Keston, England, BR2 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mayland Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:59, Maylands Drive, Sidcup, England, DA14 4SB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Confirmation statement

Confirmation statement with no updates.

Download
2024-04-07Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-09Accounts

Accounts with accounts type dormant.

Download
2022-05-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type dormant.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-11Persons with significant control

Notification of a person with significant control.

Download
2021-07-11Officers

Appoint person director company with name date.

Download
2021-07-10Officers

Termination director company with name termination date.

Download
2021-07-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-26Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-14Accounts

Accounts with accounts type dormant.

Download
2018-04-14Persons with significant control

Notification of a person with significant control.

Download
2018-04-14Persons with significant control

Notification of a person with significant control.

Download
2018-04-14Officers

Change person director company with change date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.