UKBizDB.co.uk

52 FORDWYCH ROAD NW2 LIMITED

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

This company is commonly known as 52 Fordwych Road Nw2 Limited. The company was founded 27 years ago and was given the registration number 03272199. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 8&9, Parsons Court Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham. This company's SIC code is 98000 - Residents property management.

Company Information

Name:52 FORDWYCH ROAD NW2 LIMITED
Company Number:03272199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 8&9, Parsons Court Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham, DL5 6ZE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 22, Clifton Gardens, London, United Kingdom, W9 1DT

Director28 May 2000Active
15, Fronts Street, Sherburn Hill, England, DH6 1PA

Director11 November 2015Active
34 Westbere Road, London, United Kingdom, NW2 3SR

Director11 November 2015Active
15, Front Street, Sherburn Hill, Durham, England, DH6 1PA

Director01 April 2003Active
52 Fordwych Road, London, NW2 3TG

Director31 October 1996Active
2 The Green, Whorlton, Barnard Castle, DL12 8XE

Secretary31 October 1996Active
52a Fordwych Road, London, NW2 3TG

Secretary09 December 2007Active
Haswell Swanley Village Road, Swanley, BR8 7NF

Secretary31 October 1996Active
Number 1, Rhu Cross, 04/13 Costa Rhu, 437 431, Singapore,

Director01 February 2003Active
52c Fordwych Road, London, NW2 3TG

Director01 February 2001Active
52a Fordwych Road, London, NW2 3TG

Director01 February 2003Active
Haswell Swanley Village Road, Swanley, BR8 7NF

Director31 October 1996Active

People with Significant Control

Mr Frank Stephen Wibaut
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:English
Country of residence:England
Address:52, Fordwych Road, London, England, NW2 3TG
Nature of control:
  • Right to appoint and remove directors
Mr Dave Laurence Bain
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, 22 Clifton Gardens, London, United Kingdom, W9 1DT
Nature of control:
  • Right to appoint and remove directors
Mrs Alison Vivienne Ricketts
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:English
Country of residence:England
Address:14 Oulton Crescent, Potters Bar, England, EN6 3ED
Nature of control:
  • Right to appoint and remove directors
Mrs Emma Rachel Krikler
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:34 Westbere Road, London, United Kingdom, NW2 3SR
Nature of control:
  • Right to appoint and remove directors

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
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-21Officers

Change person director company with change date.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Address

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

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download
2017-11-19Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-04-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.