UKBizDB.co.uk

4A MILDENHALL ROAD LIMITED

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

This company is commonly known as 4a Mildenhall Road Limited. The company was founded 11 years ago and was given the registration number 08420017. The firm's registered office is in LONDON. You can find them at 4a Mildenhall Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:4A MILDENHALL ROAD LIMITED
Company Number:08420017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4a Mildenhall Road, London, E5 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a, Mildenhall Road, London, E5 0RU

Director24 October 2014Active
4a, Mildenhall Road, London, E5 0RU

Director20 October 2020Active
4a, Mildenhall Road, London, E5 0RU

Director09 November 2020Active
4a, Mildenhall Road, London, United Kingdom, E5 0RU

Director26 February 2013Active
4a, Mildenhall Road, London, E5 0RU

Director01 October 2014Active
4a, Mildenhall Road, London, United Kingdom, E5 0RU

Director26 February 2013Active
4a, Mildenhall Road, London, United Kingdom, E5 0RU

Director26 February 2013Active
Flat 1, 4a Mildenhall Road, London, United Kingdom, E5 0RU

Director12 August 2014Active

People with Significant Control

Mr Lewis Mann
Notified on:09 November 2020
Status:Active
Date of birth:October 1990
Nationality:British
Address:4a, Mildenhall Road, London, E5 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Lydia Madeleine Kate Van Hamel-Parsons
Notified on:09 November 2020
Status:Active
Date of birth:November 1989
Nationality:British
Address:4a, Mildenhall Road, London, E5 0RU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Timothy James Wetherall
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:4a, Mildenhall Road, London, E5 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Alexandra Olivia Pemberton
Notified on:06 April 2016
Status:Active
Date of birth:April 1989
Nationality:British
Address:4a, Mildenhall Road, London, E5 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew William Duncan
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:4a, Mildenhall Road, London, E5 0RU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-19Accounts

Accounts with accounts type dormant.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-06Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-28Persons with significant control

Change to a person with significant control.

Download
2021-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-01Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type dormant.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.