UKBizDB.co.uk

71 DARTMOUTH ROAD LIMITED

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

This company is commonly known as 71 Dartmouth Road Limited. The company was founded 27 years ago and was given the registration number 03293630. The firm's registered office is in LONDON. You can find them at 71a Dartmouth Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:71 DARTMOUTH ROAD LIMITED
Company Number:03293630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:71a Dartmouth Road, London, NW2 4EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71a, Dartmouth Road, London, United Kingdom, NW2 4EP

Secretary17 September 2012Active
1, Saxon Gardens, Taplow, Maidenhead, England, SL6 0DD

Director13 July 2010Active
71c, Dartmouth Road, London, Uk, NW2 4EP

Director23 April 2014Active
71a Dartmouth Road, London, NW2 4EP

Director17 December 1996Active
71c Dartmouth Road, London, NW2 4EP

Secretary17 December 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 December 1996Active
71c Dartmouth Road, London, NW2 4EP

Director17 December 1996Active
71b Dartmouth Road, London, NW2 4EP

Director17 December 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 December 1996Active

People with Significant Control

Blair Raymond Thorpe
Notified on:01 December 2016
Status:Active
Date of birth:January 1951
Nationality:New Zealander
Address:71a, Dartmouth Road, London, NW2 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Pooja Aspinall
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:Great Britain
Address:1, 1 Saxon Gardens, Taplow, Great Britain, SL6 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Monica Porter
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:71c, Dartmouth Road, London, England, NW2 4EP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-03Accounts

Accounts with accounts type dormant.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Accounts

Accounts with accounts type dormant.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Accounts

Accounts with accounts type dormant.

Download
2019-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-11-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-01-13Accounts

Accounts with accounts type dormant.

Download
2017-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type dormant.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-14Accounts

Accounts with accounts type dormant.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.