UKBizDB.co.uk

61 ARGYLE ROAD LIMITED

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

This company is commonly known as 61 Argyle Road Limited. The company was founded 13 years ago and was given the registration number 07559758. The firm's registered office is in HORNCHURCH. You can find them at Spectrum House, 2b Suttons Lane, Hornchurch, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:61 ARGYLE ROAD LIMITED
Company Number:07559758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Spectrum House, 2b Suttons Lane, Hornchurch, RM12 6RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spectrum House, 2b Suttons Lane, Hornchurch, England, RM12 6RJ

Director10 March 2011Active
Spectrum House, 2b Suttons Lane, Hornchurch, England, RM12 6RJ

Director10 March 2011Active
579 Green Lane, Ilford, England, IG3 9RJ

Director27 June 2023Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director26 August 2015Active
Spectrum House, 2b Suttons Lane, Hornchurch, England, RM12 6RJ

Director10 March 2011Active
Spectrum House, 2b Suttons Lane, Hornchurch, England, RM12 6RJ

Director10 March 2011Active

People with Significant Control

Miss Jessica Marie Skeete-Cross
Notified on:27 June 2023
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Significant influence or control
Miss Catherine Elizabeth Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Louise Cross
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:Australian
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Significant influence or control
Mrs Maninder Kaur Sagoo
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Significant influence or control
Mr Robert Henry White
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Significant influence or control

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 (6 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
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-14Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.