UKBizDB.co.uk

44 BLOMFIELD ROAD LIMITED

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

This company is commonly known as 44 Blomfield Road Limited. The company was founded 40 years ago and was given the registration number 01769063. The firm's registered office is in HARROW. You can find them at First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:44 BLOMFIELD ROAD LIMITED
Company Number:01769063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1983
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Maisonette, 44 Blomfeld Road Maida Vale, London, W9

Director31 January 1992Active
Flat 93, 20 Abbey Road, London, United Kingdom, NW8 9BW

Director31 January 1992Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary-Active
88/90 Crawford Street, London, W1H 2BE

Secretary13 September 1996Active
47 Maida Vale, London, W9 1SH

Secretary31 January 1992Active
79, Selworthy Road, Catford, London, United Kingdom, SE6 4DW

Corporate Secretary21 July 2003Active
7 Glenwood Close, Hempstead, ME7 3RP

Director-Active
25 Evelyn Drive, Hatch End, Pinner, HA5 4RL

Director26 September 1991Active
158 Delaware Mansions, Delaware Road, London, W9 2LL

Director-Active

People with Significant Control

The Honour Margaret Ann Jay
Notified on:06 April 2016
Status:Active
Date of birth:November 1934
Nationality:British
Country of residence:United Kingdom
Address:Lower Maisonette, 44 Blomfeld Road Maida Vale, London, United Kingdom, W9 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Aradhna Shankar
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Flat 93, 20 Abbey Road, London, United Kingdom, NW8 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Narayan Shankar
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:Flat 93, 20 Abbey Road, London, United Kingdom, NW8 9BW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type micro entity.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Address

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

Download
2014-09-10Accounts

Accounts with accounts type total exemption small.

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.