UKBizDB.co.uk

44 DARNLEY ROAD LIMITED

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

This company is commonly known as 44 Darnley Road Limited. The company was founded 11 years ago and was given the registration number 08325388. The firm's registered office is in LONDON. You can find them at 44 Darnley Road, Hackney, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:44 DARNLEY ROAD LIMITED
Company Number:08325388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:44 Darnley Road, Hackney, London, E9 6QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Darnley Road, Hackney, London, E9 6QH

Director05 February 2015Active
44, Darnley Road, Hackney, London, E9 6QH

Director23 November 2020Active
44a, Darnley Road, Hackney, London, England, E9 6QH

Director08 March 2013Active
44a, Darnley Road, London, England, E9 6QH

Director28 January 2013Active
44a, Darnley Road, London, England, E9 6QH

Director28 January 2013Active
Flat 2, 23 Old Bexley Lane, Bexley, England, DA5 2BL

Director11 December 2012Active
44, Darnley Road, Hackney, London, E9 6QH

Director23 November 2020Active
44, Darnley Road, London, England, E9 6QH

Director13 August 2014Active

People with Significant Control

Ms Sophie Alice Loveridge
Notified on:23 November 2020
Status:Active
Date of birth:September 1994
Nationality:British,Australian
Address:44, Darnley Road, London, E9 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Eric Pallett
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British,Irish
Address:44, Darnley Road, London, E9 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Lisa Anne Rajan
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:44, Darnley Road, London, E9 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Ellie Marguerite Christine Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1993
Nationality:British,Australian
Address:44, Darnley Road, London, E9 6QH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-02Officers

Termination director company with name termination date.

Download
2021-01-02Officers

Appoint person director company with name date.

Download
2021-01-02Officers

Change person director company with change date.

Download
2021-01-02Persons with significant control

Change to a person with significant control.

Download
2020-11-29Officers

Change person director company with change date.

Download
2020-11-29Persons with significant control

Change to a person with significant control.

Download
2020-11-29Persons with significant control

Notification of a person with significant control.

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Officers

Appoint person director company with name date.

Download
2020-11-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-14Accounts

Accounts with accounts type dormant.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.