UKBizDB.co.uk

50 ELSWORTHY ROAD LIMITED

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

This company is commonly known as 50 Elsworthy Road Limited. The company was founded 27 years ago and was given the registration number 03217690. The firm's registered office is in WATFORD. You can find them at Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:50 ELSWORTHY ROAD LIMITED
Company Number:03217690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England, WD25 7GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director07 April 2011Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director07 April 2011Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director07 April 2011Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director02 March 2004Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director02 March 2004Active
50 Elsworthy Road, London, NW3 3RU

Secretary08 July 1996Active
50 Elsworthy Road, London, NW3 3BU

Secretary30 May 2001Active
50 Elsworthy Road, London, NW3 3BU

Secretary20 September 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 June 1996Active
Sir Walter Raleigh House, 48-49 Esplanade, St Helier, Channel Islands, JE1 4HH

Director02 August 2000Active
50 Elsworthy Road, London, NW3 3RU

Director08 July 1996Active
50 Elsworthy Road, London, NW3 3BU

Director07 February 2000Active
843 Finchley Road, London, NW11 8NA

Director24 June 1997Active
50 Elsworthy Road, London, NW3 3BU

Director11 January 2001Active
77 Quickswood, London, NW3 3RT

Director15 October 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 June 1996Active
50 Elsworthy Road, London, NW3 3BU

Director15 October 1996Active
14 New Street, London, EC2M 4HE

Corporate Director08 July 1996Active

People with Significant Control

Mrs Lorna Elaine Klimt
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Leavesden Park, Suite 1, Watford, England, WD25 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Frederick Peters
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Leavesden Park, Suite 1, Watford, England, WD25 7GS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Address

Change registered office address company with date old address new address.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-24Officers

Change person director company with change date.

Download
2017-07-24Officers

Change person director company with change date.

Download
2017-07-24Address

Change registered office address company with date old address new address.

Download
2017-06-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.