UKBizDB.co.uk

50 DUNLACE ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 50 Dunlace Road Management Company Limited. The company was founded 9 years ago and was given the registration number 09660881. The firm's registered office is in LONDON. You can find them at 50 Dunlace Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:50 DUNLACE ROAD MANAGEMENT COMPANY LIMITED
Company Number:09660881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:50 Dunlace Road, London, England, E5 0NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Dunlace Road, London, England, E5 0NE

Director01 April 2019Active
Flat 2, 50, Dunlace Road, London, United Kingdom, E5 0NE

Director29 June 2015Active
Flat 1, 50 Dunlace Road, London, England, E5 0NE

Director20 June 2021Active
Flat 1, 50 Dunlace Road, London, United Kingdom, E5 0NE

Director29 June 2015Active
Flat 1, 50 Dunlace Road, London, United Kingdom, E5 0NE

Director29 June 2015Active
Flat 3, 50 Dunlace Road, London, United Kingdom, E5 0NE

Director29 June 2015Active

People with Significant Control

Ms Sarah Francesca Ryan
Notified on:17 March 2021
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:50, Dunlace Road, London, England, E5 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Josiah Orin Emsley
Notified on:08 April 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:50, Dunlace Road, London, England, E5 0NE
Nature of control:
  • Significant influence or control
Ms Natalie Esmeralda Alicia Aguilera
Notified on:01 July 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:50, Dunlace Road, London, England, E5 0NE
Nature of control:
  • Significant influence or control
Mr Owen Matthew Armstrong Richards
Notified on:01 July 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Flat 2, 72, Mountgrove Road, London, England, N5 2LT
Nature of control:
  • Significant influence or control
Mr Steven Christian Gibbs
Notified on:01 July 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:6, Pickering Close, London, England, E9 7AW
Nature of control:
  • Significant influence or control

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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Officers

Appoint person director company with name date.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Accounts

Change account reference date company previous shortened.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Change person director company with change date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.