UKBizDB.co.uk

48 CHALCOT ROAD LIMITED

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

This company is commonly known as 48 Chalcot Road Limited. The company was founded 24 years ago and was given the registration number 03888942. The firm's registered office is in . You can find them at 48a Chalcot Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:48 CHALCOT ROAD LIMITED
Company Number:03888942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:48a Chalcot Road, London, NW1 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradshott Hall, Bradshott, Bradshott, England, GU33 6DD

Director24 March 2023Active
Ivy Cottage 74 Watling Street, Affetside, Bury, BL8 3QW

Director06 December 1999Active
Flat 2, 48a Chalcot Road, London, United Kingdom, NW1 8LS

Director13 September 2016Active
Flat 3, 48a Chalcot Road, London, NW1 8LS

Secretary06 December 1999Active
Maryfield, Penwith Drive, Haslemere, GU27 3PP

Secretary29 September 2007Active
Flat 3, 48a Chalcot Road, London, NW1 8LS

Secretary10 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 December 1999Active
48, Chalcot Road, London, NW1 8LS

Director07 February 2010Active
Maryfield, Penwith Drive, Haslemere, GU27 3PP

Director11 October 2007Active
Flat 3, 48a Chalcot Road, London, NW1 8LS

Director10 January 2007Active
Flat 2, 48a Chalcot Road, London, NW1 8LS

Director06 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 December 1999Active

People with Significant Control

Murfittsmith Limited
Notified on:24 March 2023
Status:Active
Country of residence:England
Address:Fleming Court, Leigh Road, Eastleigh, England, SO50 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Flora Helen Greenwood
Notified on:01 December 2016
Status:Active
Date of birth:June 1984
Nationality:British
Address:48a Chalcot Road, NW1 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Anthony Milward Rogers
Notified on:01 December 2016
Status:Active
Date of birth:October 1937
Nationality:British
Address:48a Chalcot Road, NW1 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Pamela Jeanne Wilson
Notified on:01 December 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:48a Chalcot Road, NW1 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 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
2024-01-16Officers

Appoint person director company with name date.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-12-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Officers

Appoint person director company with name date.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.