UKBizDB.co.uk

70 DARTMOUTH ROAD NW2 LIMITED

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

This company is commonly known as 70 Dartmouth Road Nw2 Limited. The company was founded 12 years ago and was given the registration number 07935429. The firm's registered office is in LONDON. You can find them at 70c Dartmouth Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:70 DARTMOUTH ROAD NW2 LIMITED
Company Number:07935429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:70c Dartmouth Road, London, NW2 4HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 70, Dartmouth Road, London, England, NW2 4HA

Director16 February 2024Active
11, Long Park, Amersham, England, HP6 5JX

Director22 September 2023Active
70c, Dartmouth Road, London, England, NW2 4HA

Director27 September 2013Active
70c, Dartmouth Road, London, United Kingdom, NW2 4HA

Director03 February 2012Active
70a, Dartmouth Road, London, England, NW2 4HA

Director10 September 2013Active
70b, Dartmouth Road, London, United Kingdom, NW2 4HA

Director03 February 2012Active
249, Walnut Avenue, Santa Cruz, Usa, CA 95060-3816

Director03 February 2012Active

People with Significant Control

Mr Vivek Kumar Gupta
Notified on:07 July 2023
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:Flat 1, 70, Dartmouth Road, London, England, NW2 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Ioannou
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:70a, Dartmouth Road, London, England, NW2 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Alexander Kirchheimer
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:11, Long Park, Amersham, United Kingdom, HP6 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Kolitha Migara Seneviratne
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:70c, Dartmouth Road, London, NW2 4HA
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
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2023-11-17Accounts

Accounts with accounts type micro entity.

Download
2023-09-23Officers

Termination director company with name termination date.

Download
2023-09-23Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-17Accounts

Accounts with accounts type micro entity.

Download
2018-02-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-23Accounts

Accounts with accounts type micro entity.

Download
2017-02-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-26Accounts

Accounts with accounts type micro entity.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Officers

Change person director company with change date.

Download
2015-11-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.