UKBizDB.co.uk

53 REGINA ROAD LIMITED

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

This company is commonly known as 53 Regina Road Limited. The company was founded 19 years ago and was given the registration number 05246659. The firm's registered office is in LONDON. You can find them at 53 Regina Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:53 REGINA ROAD LIMITED
Company Number:05246659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:53 Regina Road, London, N4 3PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Regina Road, London, England, N4 3PT

Secretary15 February 2015Active
53, Regina Road, London, N4 3PT

Director15 February 2015Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary30 September 2004Active
Red Gates, 118 Alcester Road, Studley, B80 7NT

Secretary29 July 2006Active
53a Regina Road, London, N4 3PT

Secretary19 April 2005Active
53b Regina Road, London, N4 3PT

Secretary30 September 2004Active
53, Regina Road, London, N4 3PT

Secretary16 October 2008Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director30 September 2004Active
53a Regina Road, London, N4 3PT

Director29 July 2006Active
Red Gates, 118 Alcester Road, Studley, B80 7NT

Director24 October 2005Active
53b Regina Road, London, N4 3PT

Director30 September 2004Active
53, Regina Road, London, England, N4 3PT

Director05 August 2010Active
53b, Regina Road, London, N4 3PT

Director16 October 2008Active
P.O. Box 393,, Cannon House, Route Isabelle, Guernsey, GY1 3FN

Corporate Director30 September 2004Active

People with Significant Control

Ms Clea Mcdonald
Notified on:20 January 2020
Status:Active
Date of birth:September 1972
Nationality:Australian
Country of residence:England
Address:4, Dawkins Way, New Milton, England, BH25 6NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Mcintosh
Notified on:29 September 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:4, Dawkins Way, New Milton, England, BH25 6NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gaelle Gangneux
Notified on:29 September 2016
Status:Active
Date of birth:February 1971
Nationality:French
Address:53, Regina Road, London, N4 3PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Matthew Anthony Wikner
Notified on:29 September 2016
Status:Active
Date of birth:December 1977
Nationality:British
Address:53, Regina Road, London, N4 3PT
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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2022-10-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2021-10-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type dormant.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type dormant.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type dormant.

Download
2015-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-07Accounts

Accounts with accounts type dormant.

Download
2015-03-05Officers

Termination secretary company with name termination date.

Download
2015-03-05Officers

Termination director company with name termination date.

Download
2015-02-15Officers

Appoint person secretary company with name date.

Download
2015-02-15Officers

Appoint person director company with name date.

Download
2014-10-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.