UKBizDB.co.uk

5 BARDOLPH ROAD LIMITED

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

This company is commonly known as 5 Bardolph Road Limited. The company was founded 16 years ago and was given the registration number 06448331. The firm's registered office is in . You can find them at 5 Bardolph Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:5 BARDOLPH ROAD LIMITED
Company Number:06448331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Bardolph Road, London, N7 0NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Foxham Road, London, England, N19 4RR

Secretary07 December 2007Active
9, Greenways, Chelmsford, England, CM1 4EF

Director27 September 2008Active
39, Foxham Road, London, England, N19 4RR

Director07 December 2007Active
215, Winchmore Hill Road, London, England, N21 1QN

Director09 February 2013Active
Flat 3 5 Bardolph Road, London, N7 0NJ

Director07 December 2007Active
9, Greenways, Chelmsford, England, CM1 4EF

Director07 December 2007Active
Basement Flat, 5 Bardolph Road, London, N7 0NJ

Director07 December 2007Active
5a, Bardolph Road, London, N7 0NJ

Director01 October 2009Active

People with Significant Control

Ms Miriam Ann Davis
Notified on:03 January 2017
Status:Active
Date of birth:September 1980
Nationality:Irish
Country of residence:England
Address:9, Greenways, Chelmsford, England, CM1 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Charles Sweeting
Notified on:03 January 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:9, Greenways, Chelmsford, England, CM1 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kitty Lai
Notified on:03 January 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:107, Highgate Hill West, London, England, N6 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Stuart Rowson
Notified on:03 January 2017
Status:Active
Date of birth:March 1971
Nationality:British
Address:5 Bardolph Road, N7 0NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arun Kumar
Notified on:03 January 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:39, Foxham Road, London, England, N19 4RR
Nature of control:
  • Ownership of shares 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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Officers

Change person director company with change date.

Download
2015-01-27Officers

Change person director company with change date.

Download
2015-01-27Officers

Change person director company with change date.

Download
2015-01-27Officers

Change person secretary company with change date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.