UKBizDB.co.uk

51 LOWFIELD ROAD LIMITED

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

This company is commonly known as 51 Lowfield Road Limited. The company was founded 25 years ago and was given the registration number 03691564. The firm's registered office is in . You can find them at 51 Lowfield Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:51 LOWFIELD ROAD LIMITED
Company Number:03691564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1999
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:51 Lowfield Road, London, NW6 2PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Green Moor Link, London, United Kingdom, N21 2ND

Secretary10 August 2006Active
51 Lowfield Road, London, NW6 2PP

Director09 December 2013Active
2, Green Moor Link, London, N21 2ND

Director10 August 2006Active
51c Lowfield Road, London, NW6 2PP

Secretary31 January 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary04 January 1999Active
51c Lowfield Road, London, NW6 2PP

Director31 August 1999Active
51b Lowfield Road, London, NW6 2PP

Director31 August 1999Active
51 Lowfield Road, Basement Flat, West Hampstead London, NW6 2PP

Director19 July 2000Active
51a Lowfield Road, London, NW6 2PP

Director31 August 1999Active
43 Maresfield Gardens, Hampstead, London, NW3 5TF

Director06 October 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director04 January 1999Active

People with Significant Control

Ms Connie Yilmaz Jantzen
Notified on:01 September 2020
Status:Active
Date of birth:October 1966
Nationality:Danish
Country of residence:England
Address:43, Maresfield Gardens, London, England, NW3 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Palle Baggesgaard Pedersen
Notified on:02 January 2017
Status:Active
Date of birth:January 1961
Nationality:Danish
Country of residence:England
Address:43, Maresfield Gardens, London, England, NW3 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Natalia Fludra
Notified on:02 January 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Flat 1 (Basement), 51, Lowfield Road, London, England, NW6 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Laura Claire Storey
Notified on:02 January 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:2, Green Moor Link, London, England, N21 2ND
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type dormant.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-11Accounts

Accounts with accounts type dormant.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Change person director company with change date.

Download
2015-08-04Accounts

Accounts with accounts type dormant.

Download
2015-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.