UKBizDB.co.uk

47 HORSFORD ROAD LTD

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

This company is commonly known as 47 Horsford Road Ltd. The company was founded 11 years ago and was given the registration number 08455870. The firm's registered office is in LONDON. You can find them at 47b Horsford Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:47 HORSFORD ROAD LTD
Company Number:08455870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:47b Horsford Road, London, SW2 5BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47b, Horsford Road, London, United Kingdom, SW2 5BP

Secretary21 March 2013Active
September Cottage, Rookery Lane, Broughton, England, SO20 8AZ

Director16 June 2023Active
47a, Horsford Road, London, United Kingdom, SW2 5BP

Director21 March 2013Active
39, Bickley Street, London, England, SW17 9NF

Director21 March 2013Active
47c, Horsford Road, London, United Kingdom, SW2 5BP

Director21 March 2013Active
47c, Horsford Road, London, United Kingdom, SW2 5BP

Director21 March 2013Active
47b, Horsford Road, London, SW2 5BP

Director15 June 2016Active
47b, Horsford Road, London, SW2 5BP

Director15 June 2016Active

People with Significant Control

Mr James William Hamish Knight
Notified on:15 June 2016
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:47, Horsford Road, London, England, SW2 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Charlie Knight
Notified on:15 April 2016
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:47, Horsford Road, London, England, SW2 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sebastian John Pasteiner
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Address:47b, Horsford Road, London, SW2 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Laura Nairn
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:47, Horsford Road, London, England, SW2 5BP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Change person director company with change date.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Appoint person director company with name date.

Download
2017-01-18Officers

Appoint person director company with name date.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.