UKBizDB.co.uk

45 ST PAUL'S ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 45 St Paul's Road Management Company Limited. The company was founded 25 years ago and was given the registration number 03628306. The firm's registered office is in BECCLES. You can find them at Bortons Farm, Uggeshall, Beccles, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:45 ST PAUL'S ROAD MANAGEMENT COMPANY LIMITED
Company Number:03628306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1998
End of financial year:23 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bortons Farm, Uggeshall, Beccles, NR34 8BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 20 Cholmeley Lodge, Cholmeley Park Highgate, London, N6 5EN

Secretary08 September 1998Active
Flat 1, 45, St. Pauls Road, London, England, N1 2LT

Secretary23 March 2024Active
Flat 20 Cholmeley Lodge, Cholmeley Park Highgate, London, N6 5EN

Director08 September 1998Active
Flat 4, 45 St Pauls Road Islington, London, N1 2LT

Director08 September 1998Active
Flat 1, 45, St. Pauls Road, London, England, N1 2LT

Director23 March 2024Active
Flat 1, 45, St. Pauls Road, London, England, N1 2LT

Director23 March 2024Active
Flat 1, 45, St. Pauls Road, London, England, N1 2LT

Director08 September 1998Active
Flat 1, 45, St. Pauls Road, London, England, N1 2LT

Director25 May 2022Active
1 Farriers Yard, 9a Ockenden Road Islington, London, N1 3NN

Director08 September 1998Active

People with Significant Control

Mr David Jonathan Field
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Flat 1, 45, St. Pauls Road, London, England, N1 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Angela Hunter
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:1 Farriers Yard, Ockendon Road, London, England, N1 3NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Miss Dianna Coward
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:Flat 4, 45 St Pauls Road, St. Pauls Road, London, England, N1 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Dr Robin Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Flat 20, Cholmeley Lodge, Highgate, London, England, N6 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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
2024-03-23Officers

Appoint person secretary company with name date.

Download
2024-03-23Officers

Appoint person director company with name date.

Download
2024-03-23Officers

Appoint person director company with name date.

Download
2024-03-23Officers

Termination director company with name termination date.

Download
2024-03-23Officers

Termination director company with name termination date.

Download
2024-03-23Persons with significant control

Cessation of a person with significant control.

Download
2024-03-23Address

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

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2022-06-03Accounts

Accounts with accounts type dormant.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-03Persons with significant control

Cessation of a person with significant control.

Download
2022-06-03Officers

Appoint person director company with name date.

Download
2022-06-03Officers

Termination director company with name termination date.

Download
2021-06-05Accounts

Accounts with accounts type dormant.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Accounts

Accounts with accounts type dormant.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type dormant.

Download
2018-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.