UKBizDB.co.uk

44 PALMERSTON ROAD LIMITED

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

This company is commonly known as 44 Palmerston Road Limited. The company was founded 15 years ago and was given the registration number 06631625. The firm's registered office is in LONDON. You can find them at 280 Park Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:44 PALMERSTON ROAD LIMITED
Company Number:06631625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:280 Park Road, London, N8 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 D, Palmerston Road, Wood Green, London, England, N22 5RG

Director15 January 2019Active
280 Park Road, London, N8 8PL

Director26 June 2008Active
32, Ellesmere Road, London, NW10 1JR

Director26 June 2008Active
280, Park Road, London, N8 8JY

Director26 February 2016Active
44a, Palmerston Road, London, N22 8RG

Secretary26 June 2008Active
44d, Palmeston Road, London, N22 8RG

Secretary26 June 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary26 June 2008Active
5 Beauchamp Court, Victors Way, Barnet, England, EN5 5TZ

Corporate Secretary16 October 2012Active
44a, Palmerston Road, London, England, N22 8RG

Director05 July 2013Active
788-790 Finchley Road, London, NW11 7TJ

Director26 June 2008Active
44d, Palmerston Road, London, United Kingdom, N22 8RG

Director16 October 2012Active
44a, Palmerston Road, London, N22 8RG

Director26 June 2008Active
44d, Palmeston Road, London, N22 8RG

Director26 June 2008Active
Ground Floor, 100 College Road, Harrow, United Kingdom, HA1 1BQ

Director16 October 2012Active

People with Significant Control

Ms Helen Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:44d, Palmerston Road, London, England, N22 8RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Olivere Lawlor
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:Irish
Address:280, Park Road, London, N8 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sanjeet Matharu
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:46, The Clump, Rickmansworth, England, WD3 4BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Paul Waterhouse
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:280, Park Road, London, England, N8 8JY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-02-16Accounts

Accounts with accounts type dormant.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Officers

Termination secretary company with name termination date.

Download
2018-03-19Accounts

Accounts with accounts type dormant.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-03-29Accounts

Accounts with accounts type dormant.

Download
2016-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.