UKBizDB.co.uk

448 KINGS ROAD LIMITED

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

This company is commonly known as 448 Kings Road Limited. The company was founded 22 years ago and was given the registration number 04372993. The firm's registered office is in MIDHURST. You can find them at Greens Court, West Street, Midhurst, West Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:448 KINGS ROAD LIMITED
Company Number:04372993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2002
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ

Secretary03 July 2007Active
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ

Director03 July 2007Active
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ

Director13 February 2002Active
450 Kings Road, Chelsea, London, SW10 0LQ

Secretary13 February 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 February 2002Active
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ

Director13 February 2002Active
450 Kings Road, Chelsea, London, SW10 0LQ

Director13 February 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 February 2002Active

People with Significant Control

Victoria Berkley
Notified on:01 July 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Greens Court, West Street, Midhurst, GU29 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Charles Inigo Burge
Notified on:01 July 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Greens Court, West Street, Midhurst, GU29 9NQ
Nature of control:
  • Voting rights 50 to 75 percent
Katrina Rosaly Symons
Notified on:01 July 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Greens Court, West Street, Midhurst, GU29 9NQ
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-12Annual return

Annual return company with made up date no member list.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.