UKBizDB.co.uk

712 HIGH ROAD LIMITED

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

This company is commonly known as 712 High Road Limited. The company was founded 6 years ago and was given the registration number 11018053. The firm's registered office is in LONDON. You can find them at 10 Bolt Court, 3rd Floor, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:712 HIGH ROAD LIMITED
Company Number:11018053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Bolt Court, 3rd Floor, London, EC4A 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
712a, High Road Leyton, London, United Kingdom, E10 6JP

Director16 October 2019Active
712, High Road Leyton, London, England, E10 6JP

Director14 October 2022Active
Thirsk Winton Llp, Swan House 9-12, Johnston Road, Woodford Green, United Kingdom, IG8 0XA

Director17 October 2017Active
Thirsk Winton Llp, Swan House 9-12, Johnston Road, Woodford Green, United Kingdom, IG8 0XA

Director17 October 2017Active

People with Significant Control

Mr James Philip Ranson
Notified on:14 October 2022
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:712, High Road Leyton, London, England, E10 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marin Vladimirov Georgiev
Notified on:16 October 2019
Status:Active
Date of birth:March 1981
Nationality:Bulgarian,British
Country of residence:England
Address:712a, High Road Leyton, London, England, E10 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Gilman
Notified on:17 October 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:Thirsk Winton Llp, Swan House 9-12, Johnston Road, Woodford Green, United Kingdom, IG8 0XA
Nature of control:
  • Voting rights 25 to 50 percent
Mr William Barrett
Notified on:17 October 2017
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Thirsk Winton Llp, Swan House 9-12, Johnston Road, Woodford Green, United Kingdom, IG8 0XA
Nature of control:
  • 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
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2020-10-26Address

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

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-08-11Address

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

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Persons with significant control

Change to a person with significant control.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.