UKBizDB.co.uk

48 ALTENBURG GARDENS SW11 1JL LIMITED

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

This company is commonly known as 48 Altenburg Gardens Sw11 1jl Limited. The company was founded 27 years ago and was given the registration number 03264509. The firm's registered office is in BARNSTAPLE. You can find them at Grenville House, 9 Boutport Street, Barnstaple, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:48 ALTENBURG GARDENS SW11 1JL LIMITED
Company Number:03264509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Grenville House, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South House, South Street, Great Waltham, CM3 1DP

Secretary31 October 2001Active
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Director27 June 2018Active
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Director31 October 2001Active
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Director27 June 2018Active
48 Altenburg Gardens, London, SW11 1JL

Secretary17 October 1996Active
48 Altenburg Gardens, London, SW11 1JL

Director17 October 1996Active
48 Altenburg Gardens, London, SW11 1JL

Director17 October 1996Active
Youlston Park, Shirwell, Barnstaple, EX31 4LE

Director17 October 1996Active

People with Significant Control

Mrs Felicity Anne Hindley
Notified on:27 June 2018
Status:Active
Date of birth:August 1967
Nationality:British
Address:Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Harry Robertson-Bond
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Grenville House, 9 Boutport Street, Barnstaple, England, EX31 1TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Robson
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rebecca Alison Morley-Jacob
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.