UKBizDB.co.uk

43 RICHMOND ROAD LIMITED

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

This company is commonly known as 43 Richmond Road Limited. The company was founded 8 years ago and was given the registration number 09771677. The firm's registered office is in PINNER. You can find them at 58 High Street, , Pinner, Middelesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:43 RICHMOND ROAD LIMITED
Company Number:09771677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:58 High Street, Pinner, Middelesex, United Kingdom, HA5 5PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, High Street, Pinner, United Kingdom, HA5 5PZ

Secretary10 September 2015Active
58, High Street, Pinner, United Kingdom, HA5 5PZ

Director09 February 2017Active
58, High Street, Pinner, United Kingdom, HA5 5PZ

Director09 February 2017Active
58, High Street, Pinner, United Kingdom, HA5 5PZ

Director09 February 2017Active
58, High Street, Pinner, United Kingdom, HA5 5PZ

Director10 September 2015Active

People with Significant Control

Mrs Indira Kishor Kumar Popat
Notified on:09 February 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:58, High Street, Pinner, United Kingdom, HA5 5PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kishorkumar Mohanlal Ramji Popat
Notified on:09 February 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:58, High Street, Pinner, United Kingdom, HA5 5PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Natha Velji Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:58, High Street, Pinner, United Kingdom, HA5 5PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Santukbai Natha Velji Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:58, High Street, Pinner, United Kingdom, HA5 5PZ
Nature of control:
  • Ownership of shares 50 to 75 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
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Address

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

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Capital

Capital allotment shares.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.