UKBizDB.co.uk

48 CUNNINGHAM PARK (HARROW) LTD

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

This company is commonly known as 48 Cunningham Park (harrow) Ltd. The company was founded 12 years ago and was given the registration number 07787314. The firm's registered office is in HARROW. You can find them at 8 Pinner View, , Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:48 CUNNINGHAM PARK (HARROW) LTD
Company Number:07787314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2011
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Pinner View, Harrow, Middlesex, HA1 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Balmer, Balmer Lawn Road, Brockenhurst, United Kingdom, SO42 7TS

Secretary26 September 2011Active
1640, P.O.Box 26619, Nicosia, Cyprus, Cyprus,

Director06 November 2017Active
Little Balmer, Balmer Lawn Road, Brockenhurst, United Kingdom, SO42 7TS

Director26 September 2011Active
36a, Exeter Road, Harrow, England, HA2 9PP

Director21 October 2013Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary26 September 2011Active
36a, Exeter Road, Harrow, England, HA2 9PP

Director26 September 2011Active
Little Balmer, Balmer Lawn Road, Brockenhurst, United Kingdom, SO42 7TS

Director26 September 2011Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director26 September 2011Active

People with Significant Control

Mr Sakis Coureas
Notified on:06 April 2016
Status:Active
Date of birth:July 1922
Nationality:Cypriot
Country of residence:England
Address:Little Balmer, Balmer Lawn Road, Brockenhurst, England, SO42 7TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Timothy Self
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:36a, Exeter Road, Harrow, England, HA2 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Paul George Morgan
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Little Balmer, Balmer Lawn Road, Brockenhurst, England, SO42 7TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Coureas
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:Cypriot
Country of residence:Cyprus
Address:1640, P.O.Box 26619, Cyprus, Cyprus,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type dormant.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type dormant.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2016-11-24Accounts

Accounts with accounts type dormant.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2015-11-09Accounts

Accounts with accounts type dormant.

Download
2015-11-09Annual return

Annual return company with made up date no member list.

Download
2014-11-10Accounts

Accounts with accounts type dormant.

Download
2014-11-10Annual return

Annual return company with made up date no member list.

Download
2013-11-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.