UKBizDB.co.uk

60 MIRABEL ROAD LIMITED

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

This company is commonly known as 60 Mirabel Road Limited. The company was founded 15 years ago and was given the registration number 06756604. The firm's registered office is in DEVIZES. You can find them at 17 Market Place, , Devizes, Wiltshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:60 MIRABEL ROAD LIMITED
Company Number:06756604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:17 Market Place, Devizes, Wiltshire, SN10 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 60 Mirabel Road, London, United Kingdom, SW6 7EH

Director06 February 2014Active
Flat 1, 60 Mirabel Road, London, United Kingdom, SW6 7EH

Director29 August 2019Active
Flat 3, 60 Mirabel Road, London, United Kingdom, SW6 7EH

Director27 September 2021Active
6-8, Underwood Street, London, N1 7JQ

Secretary24 November 2008Active
20 Northcote Road, Croydon, CR0 2HT

Director24 November 2008Active
60, Mirabel Road, London, United Kingdom, SW6 7EH

Director24 November 2008Active
Arch 65, Cambridge Grove, Hammersmith, London, W6 0LD

Director16 February 2011Active
60, Mirabel Road, London, United Kingdom, SW6 7EH

Director06 September 2012Active

People with Significant Control

Belinda Strachan
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:60, Mirabel Road, London, United Kingdom, SW6 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Giulio Fiertler
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:Italian
Country of residence:United Kingdom
Address:60, Mirabel Road, London, United Kingdom, SW6 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Margaret Jane Mcgauran
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:Irish
Country of residence:United Kingdom
Address:60, Mirabel Road, London, United Kingdom, SW6 7EH
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 (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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Officers

Change person director company with change date.

Download
2016-12-07Officers

Change person director company with change date.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.