UKBizDB.co.uk

6 RODWAY ROAD SW15 LTD

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

This company is commonly known as 6 Rodway Road Sw15 Ltd. The company was founded 4 years ago and was given the registration number 12619690. The firm's registered office is in LONDON. You can find them at 6a Rodway Road London, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 RODWAY ROAD SW15 LTD
Company Number:12619690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6a Rodway Road London, London, United Kingdom, SW15 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a Rodway Road London, London, United Kingdom, SW15 5DS

Director22 May 2020Active
6b Rodway Road London, London, United Kingdom, SW15 5DS

Director22 May 2020Active
6, Rodway Road, London, England, SW15 5DS

Director20 November 2023Active
Buckingham Villa, 58 Pembroke Road, Clifton, Bristol, United Kingdom, BS8 3DT

Secretary22 May 2020Active
6, Rodway Road, London, England, SW15 5DS

Secretary10 December 2022Active
3/82 Campbell Parade, Bondi Beach Sydney, Sydney, Nsw, Australia, 2026

Director22 May 2020Active
6 Rodway Road, Rodway Road, London, England, SW15 5DS

Director11 November 2022Active

People with Significant Control

Mrs Jane Sarah Laredo
Notified on:20 November 2023
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:6, Rodway Road, London, England, SW15 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Felix Mukuka Munkonge
Notified on:11 November 2022
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:6, Rodway Road, London, England, SW15 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Leah Kate Ferris
Notified on:22 May 2020
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:Australia
Address:3/82 Campbell Parade, Bondi Beach Sydney, Nsw, Australia, 2026
Nature of control:
  • Right to appoint and remove directors
Claire Julie Carnell
Notified on:22 May 2020
Status:Active
Date of birth:April 1979
Nationality:French
Country of residence:United Kingdom
Address:6a Rodway Road London, London, United Kingdom, SW15 5DS
Nature of control:
  • Right to appoint and remove directors
Michalina Ida Cichowicz
Notified on:22 May 2020
Status:Active
Date of birth:April 1987
Nationality:Polish
Country of residence:United Kingdom
Address:6b Rodway Road London, London, United Kingdom, SW15 5DS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-11-20Officers

Termination secretary company with name termination date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Officers

Termination secretary company with name termination date.

Download
2022-12-10Officers

Appoint person secretary company with name date.

Download
2022-12-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-10Address

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

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Address

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

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Address

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

Download
2020-05-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.