Warning: file_put_contents(c/6baa6becba5b23534cd956ac42856637.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
53 Southerton Road Freehold Limited, W6 0PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

53 SOUTHERTON ROAD FREEHOLD LIMITED

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

This company is commonly known as 53 Southerton Road Freehold Limited. The company was founded 8 years ago and was given the registration number 10041090. The firm's registered office is in LONDON. You can find them at Flat 3, 53 Southerton Road, London, England And Wales. This company's SIC code is 98000 - Residents property management.

Company Information

Name:53 SOUTHERTON ROAD FREEHOLD LIMITED
Company Number:10041090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2016
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3, 53 Southerton Road, London, England And Wales, United Kingdom, W6 0PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Southerton Road, Ground Floor Flat, London, England, W6 0PJ

Director26 June 2022Active
48, Atwood Road, London, England, W6 0HX

Director03 March 2016Active
Flat 3, 53 Southerton Road, London, United Kingdom, W6 0PJ

Director03 March 2016Active
Flat 1, 53 Southerton Road, London, United Kingdom, W6 0PJ

Director03 March 2016Active
53, Southerton Road, Flat 1, London, England, W6 0PJ

Director29 July 2016Active

People with Significant Control

Mr Maximo Castagno
Notified on:26 June 2022
Status:Active
Date of birth:April 1975
Nationality:Swiss
Country of residence:England
Address:53, Southerton Road, London, England, W6 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Carina Jayne Watney
Notified on:01 November 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:53, Southerton Road, London, England, W6 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Pang
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:53, Southerton Road, London, England, W6 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher William Fisher
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:48, Atwood Road, London, England, W6 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-05-04Accounts

Accounts with accounts type dormant.

Download
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-14Accounts

Accounts with accounts type dormant.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-15Officers

Change person director company with change date.

Download
2023-01-15Persons with significant control

Change to a person with significant control.

Download
2022-06-26Persons with significant control

Cessation of a person with significant control.

Download
2022-06-26Persons with significant control

Notification of a person with significant control.

Download
2022-06-26Officers

Termination director company with name termination date.

Download
2022-06-26Officers

Appoint person director company with name date.

Download
2022-06-26Accounts

Accounts with accounts type dormant.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Accounts

Accounts with accounts type dormant.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-20Persons with significant control

Change to a person with significant control.

Download
2021-02-20Persons with significant control

Change to a person with significant control.

Download
2021-02-20Persons with significant control

Change to a person with significant control.

Download
2020-04-11Accounts

Accounts with accounts type dormant.

Download
2020-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-05Accounts

Accounts with accounts type dormant.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-12Accounts

Accounts with accounts type dormant.

Download
2018-03-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.