UKBizDB.co.uk

63 COMYN ROAD LIMITED

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

This company is commonly known as 63 Comyn Road Limited. The company was founded 27 years ago and was given the registration number 03366461. The firm's registered office is in WINCHESTER. You can find them at 1 Woodman Cottages, Sparsholt, Winchester, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:63 COMYN ROAD LIMITED
Company Number:03366461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Woodman Cottages, Sparsholt, Winchester, Hampshire, SO21 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Woodman Cottages, Sparsholt, Winchester, SO21 2NY

Secretary22 November 1999Active
63, B, Comyn Road, London, England, SW11 1QB

Director12 September 2011Active
63a, Comyn Road, London, England, SW11 1QB

Director25 May 2021Active
1 Woodman Cottages, Sparsholt, Winchester, SO21 2NY

Director22 November 1999Active
44 Belleville Road, London, SW11 6QT

Secretary07 May 1997Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary07 May 1997Active
63a Comyn Road, Battersea, London, SW11 1QB

Director10 June 2002Active
63b Comyn Road, London, SW11 1QB

Director07 May 1997Active
63b Comyn Road, London, SW11 1QB

Director15 January 1999Active
63a Comyn Road, London, SW11 1QB

Director22 December 2005Active
63b Comyn Road, London, SW11 1QB

Director24 July 2002Active
57 Montholme Road, 57 Montholme Road, London, England, SW11 6HX

Director14 July 2014Active
63a Comyn Road, London, SW11 1QB

Director07 May 1997Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director07 May 1997Active

People with Significant Control

Mr Henry Francis Raikes
Notified on:25 May 2021
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:63a, Comyn Road, London, England, SW11 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jane Else Hughes
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:1 Woodman Cottages, Winchester, SO21 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Louise Shell
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:1 Woodman Cottages, Winchester, SO21 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Aeshin Im
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:1 Woodman Cottages, Winchester, SO21 2NY
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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption full.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type total exemption small.

Download
2014-07-29Officers

Appoint person director company with name date.

Download
2014-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.