UKBizDB.co.uk

55 PROTHERO ROAD LIMITED

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

This company is commonly known as 55 Prothero Road Limited. The company was founded 19 years ago and was given the registration number 05414001. The firm's registered office is in CARDIFF. You can find them at 5 Gerddi Ty Celyn, Whitchurch, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:55 PROTHERO ROAD LIMITED
Company Number:05414001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Gerddi Ty Celyn, Whitchurch, Cardiff, CF14 7TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Flat, 55, Prothero Road, London, England, SW6 7LY

Director06 April 2021Active
Rhewl Fawr Road, Rhewl Fawr Road, Penyffordd, Holywell, United Kingdom, CH8 9JF

Director17 May 2021Active
5 Gerddi Ty Celyn, Cardiff, CF14 7TH

Secretary05 April 2005Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary05 April 2005Active
5 Gerddi Ty Celyn, Whitchurch, Cardiff, CF14 7TH

Director05 April 2005Active
190, Balvernie Grove, London, England, SW18 5RW

Director05 April 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director05 April 2005Active

People with Significant Control

Mrs Sandra Pearson-Jones
Notified on:17 May 2021
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Rhewl Fawr Farm, Rhewl Fawr Road, Holywell, United Kingdom, CH8 9JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Ayan Mohammed
Notified on:06 April 2021
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:First Floor Flat, 55, Prothero Road, London, England, SW6 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Paul Hodgson
Notified on:01 June 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Big Edgerley, College Lane, Hassocks, England, BN6 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Charles Burston
Notified on:01 June 2016
Status:Active
Date of birth:October 1969
Nationality:Welsh
Country of residence:England
Address:Big Edgerley, College Lane, Hassocks, England, BN6 9QY
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
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Address

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

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Address

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

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-04-05Officers

Termination secretary company with name termination date.

Download
2021-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-05Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Address

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

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.