UKBizDB.co.uk

65 KELLETT ROAD (FREEHOLD) LIMITED

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

This company is commonly known as 65 Kellett Road (freehold) Limited. The company was founded 15 years ago and was given the registration number 06923258. The firm's registered office is in LONDON. You can find them at 17 Clifford Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:65 KELLETT ROAD (FREEHOLD) LIMITED
Company Number:06923258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Clifford Street, London, W1S 3RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Clifford Street, London, W1S 3RQ

Director12 October 2015Active
122, Wigmore Street, London, England, W1U 3RX

Director12 October 2015Active
122, Wigmore Street, London, England, W1U 3RX

Director28 March 2018Active
17 Clifford Street, Clifford Street, London, England, W1S 3RQ

Corporate Director02 September 2016Active
65, Kellett Road, London, United Kingdom, SW2 1EA

Secretary10 March 2011Active
65b Kellett Road, London, SW2 1EA

Secretary03 June 2009Active
65, Kellett Road, London, United Kingdom, SW2 1EA

Director10 March 2011Active
65c Kellett Road, London, SW2 1EA

Director03 June 2009Active
Kerry House, Kerry Avenue, Stanmore, HA7 4NL

Director03 June 2009Active
65b Kellett Road, London, SW2 1EA

Director03 June 2009Active
25 Gloucester Gardens, Cockfosters, Barnet, EN4 0QN

Director03 June 2009Active
65, Kellett Road, London, United Kingdom, SW2 1EA

Director16 October 2013Active

People with Significant Control

Grayling Charitable Trust
Notified on:19 November 2019
Status:Active
Country of residence:England
Address:17, Clifford Street, London, England, W1S 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Katherine Davenport
Notified on:11 April 2018
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:65c, Kellett Road, London, United Kingdom, SW2 1EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Pullen Collins
Notified on:02 September 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:17, Clifford Street, London, W1S 3RQ
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Address

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

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Address

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

Download
2018-05-25Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-06Accounts

Accounts with accounts type dormant.

Download
2017-06-08Accounts

Accounts with accounts type dormant.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.