UKBizDB.co.uk

7 ESMOND ROAD LIMITED

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

This company is commonly known as 7 Esmond Road Limited. The company was founded 20 years ago and was given the registration number 04997922. The firm's registered office is in . You can find them at 7 Esmond Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:7 ESMOND ROAD LIMITED
Company Number:04997922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Esmond Road, London, W4 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Esmond Road, London, W4 1JG

Secretary31 May 2021Active
Top Flat, 7 Esmond Road, Esmond Road, London, England, W4 1JG

Director24 July 2019Active
Top Floor Flat, 7 Esmond Road, London, England, W4 1JG

Director24 July 2019Active
Ground Floor Flat, 7 Esmond Road, London, England, W4 1JG

Director14 January 2024Active
G F Flat 7 Esmond Road, London, W4 1JG

Secretary14 May 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 December 2003Active
G F Flat 7 Esmond Road, London, W4 1JG

Director14 May 2004Active
Top Floor Flat 7 Esmond Road, Top Floor Flat, 7 Esmond Road, London, United Kingdom, W4 1JG

Director13 August 2018Active
Top Floor Flat 7 Esmond Road, London, W4 1JG

Director14 May 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 December 2003Active

People with Significant Control

Dr Nicholas Phaedrig Charles Anson
Notified on:31 May 2021
Status:Active
Date of birth:October 1989
Nationality:British
Address:7 Esmond Road, W4 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martin Cunningham Grierson
Notified on:06 April 2016
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:United Kingdom
Address:G F Flat 7, Esmond Road, London, United Kingdom, W4 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shirley Anne Parfitt
Notified on:06 April 2016
Status:Active
Date of birth:April 1933
Nationality:British
Country of residence:United Kingdom
Address:Top Floor Flat, 7 Esmond Road, London, United Kingdom, W4 1JG
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 (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
2024-03-14Officers

Change person director company with change date.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-03Officers

Termination director company with name termination date.

Download
2024-02-03Officers

Appoint person director company with name date.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-06Persons with significant control

Notification of a person with significant control.

Download
2021-06-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-06Officers

Termination secretary company with name termination date.

Download
2021-06-06Officers

Appoint person secretary company with name date.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Officers

Second filing of director appointment with name.

Download
2020-02-11Officers

Second filing of director appointment with name.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-07-24Capital

Capital allotment shares.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.