UKBizDB.co.uk

51 LAMMAS PARK (EALING) RESIDENTS COMPANY LIMITED

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

This company is commonly known as 51 Lammas Park (ealing) Residents Company Limited. The company was founded 37 years ago and was given the registration number 02122361. The firm's registered office is in LONDON. You can find them at 1-2 Craven Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:51 LAMMAS PARK (EALING) RESIDENTS COMPANY LIMITED
Company Number:02122361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1-2 Craven Road, London, England, W5 2UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 9, 18 Ladbroke Square, London, England, W11 3NA

Secretary26 November 2003Active
51, Lammas Park Road, London, England, W5 5JD

Director02 June 2023Active
Flat 9, 18 Ladbroke Square, London, England, W11 3NA

Director31 May 1994Active
18, Eastmont Road, Hinchley Wood, Esher, England, KT10 9AZ

Director19 January 2001Active
503, Kings Road, London, England, SW10 0TU

Director21 January 2016Active
51d Lammas Park Road, London, W5 5JD

Secretary18 June 1998Active
51b Lammas Park Road, Ealing, London, W5 5JD

Secretary17 May 1999Active
51c Lammas Park Road, London, W5 5JD

Secretary25 August 1995Active
51 Lammas Park Road, Ealing, London, W5 5JD

Secretary-Active
51d Lammas Park Road, London, W5 5JD

Secretary20 January 2001Active
51d Lammas Park Road, London, W5 5JD

Director18 June 1998Active
51d Lammas Park Road, London, W5 5JD

Director18 June 1998Active
51 Lammas Park Road, Ealing, London, W5 5JD

Director-Active
51d, Lammas Park Road, London, England, W5 5JD

Director04 February 2021Active
51c, Lammas Park Road, Ealing, London, W5 5JD

Director02 November 2007Active
51d, Lammas Park Road, Ealing, England, W5 5JD

Director06 August 2010Active
51c Lammas Park Road, London, W5 5JD

Director28 September 2004Active
51b Lammas Park Road, Ealing, London, W5 5JD

Director16 September 1998Active
51d, Lammas Park Road, London, England, W5 5JD

Director01 June 2017Active
51d Lammas Park Road, London, W5 5JD

Director17 May 1999Active
51c Lammas Park Road, London, W5 5JD

Director25 August 1995Active
51c Lammas Park Road, Ealing, London, W5 5JD

Director16 September 1998Active
51 Lammas Park Road, Ealing, London, W5 5JD

Director-Active
51b Lammas Park Road, London, W5 5JD

Director20 February 1995Active
51d Lammas Park Road, London, W5 5JD

Director18 July 2000Active
51d Lammas Park Road, London, W5 5JD

Director28 September 2004Active
51 Lammas Park Road, Ealing, London, W5 5JD

Director-Active
51 Lammas Park Road, Ealing, London, W5 5JD

Director-Active
51d Lammas Park Road, Ealing, London, W5 5JD

Director31 May 2006Active

People with Significant Control

Mr Daniel Alder
Notified on:02 June 2023
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:15, Lammas Park Road, London, England, W5 5JD
Nature of control:
  • Significant influence or control
Ms Jennifer Sarah Hall
Notified on:01 June 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:51d, Lammas Park Road, London, England, W5 5JD
Nature of control:
  • Significant influence or control
Edda Dirks
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:51 D, Lammas Park Road, London, England, W5 5JD
Nature of control:
  • Significant influence or control
Mr Warren Gordon Baker
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Flat 9, 18 Ladbroke Square, London, England, W11 3NA
Nature of control:
  • Significant influence or control
Philip Christopher Dalton
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:18, Eastmont Road, Esher, England, KT10 9AZ
Nature of control:
  • Significant influence or control
Mr Miguel Angel Rodriguez-Batista
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British,Spanish
Country of residence:England
Address:503, Kings Road, London, England, SW10 0TU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Officers

Change person director company with change date.

Download
2019-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-19Address

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

Download

Copyright © 2024. All rights reserved.