UKBizDB.co.uk

46 MELGUND ROAD LIMITED

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

This company is commonly known as 46 Melgund Road Limited. The company was founded 18 years ago and was given the registration number 05840027. The firm's registered office is in HIGHBURY. You can find them at Flat 1, 46 Melgund Road, Highbury, London. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:46 MELGUND ROAD LIMITED
Company Number:05840027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Flat 1, 46 Melgund Road, Highbury, London, N5 1PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 46 Melgund Road, London, United Kingdom, N5 1PT

Director01 June 2012Active
Flat 3, 46 Melgund Road, Highbury, London, England, N5 1PT

Director27 April 2023Active
Flat 1, 46 Melgund Road Highbury, London, N5 1PT

Secretary07 November 2007Active
Wells House, 80 Upper Street Islington, London, N1 0NU

Corporate Secretary07 June 2006Active
Flat 1, 46 Melgund Road Highbury, London, N5 1PT

Director07 November 2007Active
Flat 1, 46 Melgund Road, Highbury, N5 1PT

Director01 May 2019Active
Flat 3, 46 Melgund Road Highbury, London, N5 1PT

Director07 November 2007Active
Flat 2, 46 Melgund Road Highbury, London, N5 1PT

Director07 November 2007Active
Wells House, 80 Upper Street, London, N1 0NU

Corporate Director07 June 2006Active

People with Significant Control

Miss Joanna Catherine Daxter
Notified on:07 June 2021
Status:Active
Date of birth:July 1983
Nationality:British
Address:Flat 1, Highbury, N5 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David John Currie
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Flat 1, Highbury, N5 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Newstead
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:Flat 1, Highbury, N5 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Ms Lucy Keating
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:Flat 1, Highbury, N5 1PT
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.