UKBizDB.co.uk

47 WIMBLEDON PARK ROAD LIMITED

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

This company is commonly known as 47 Wimbledon Park Road Limited. The company was founded 5 years ago and was given the registration number 11784777. The firm's registered office is in BOURNEMOUTH. You can find them at 20 Fulwood Avenue, , Bournemouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:47 WIMBLEDON PARK ROAD LIMITED
Company Number:11784777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Fulwood Avenue, Bournemouth, England, BH11 9NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Wimbledon Park Road, Groud Floor, London, United Kingdom, SW18 5SJ

Director22 July 2019Active
47b, Wimbledon Park Road, Ground Floor, London, United Kingdom, SW18 5SJ

Director22 July 2019Active
47b, Wimbledon Park Road, Groud Floor, London, United Kingdom, SW18 5SJ

Director22 July 2019Active
47, Wimbledon Park Road, Groud Floor, London, United Kingdom, SW18 5SJ

Director22 July 2019Active
15, Sloane Square, London, United Kingdom, SW1W 8ER

Director24 January 2019Active
47, Wimbledon Park Road, Groud Floor, London, United Kingdom, SW18 5SJ

Director22 July 2019Active
47, Wimbledon Park Road, Groud Floor, London, United Kingdom, SW18 5SJ

Director22 July 2019Active

People with Significant Control

Mr Stephanos Florentiades
Notified on:22 July 2019
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:47, Wimbledon Park Road, London, England, SW18 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Elizabeth Eden Healey
Notified on:22 July 2019
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:47, Wimbledon Park Road, London, England, SW18 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Annabel Kastelic
Notified on:22 July 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:47, Wimbledon Park Road, London, United Kingdom, SW18 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Fara Courtney
Notified on:22 July 2019
Status:Active
Date of birth:July 1991
Nationality:Irish
Country of residence:England
Address:47, Wimbledon Park Road, London, England, SW18 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Richard Hoban
Notified on:22 July 2019
Status:Active
Date of birth:January 1991
Nationality:Irish
Country of residence:England
Address:47b, Wimbledon Park Road, London, England, SW18 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jennifer Raana Ablitt
Notified on:22 July 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:47, Wimbledon Park Road, London, United Kingdom, SW18 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
South London Residential 2 Limited
Notified on:24 January 2019
Status:Active
Country of residence:United Kingdom
Address:15, Sloane Square, London, United Kingdom, SW1W 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type dormant.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2021-01-26Address

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

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Address

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

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.