UKBizDB.co.uk

72 KINGWOOD ROAD LIMITED

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

This company is commonly known as 72 Kingwood Road Limited. The company was founded 19 years ago and was given the registration number 05491789. The firm's registered office is in LONDON. You can find them at Upper Flat, 72 Kingwood Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:72 KINGWOOD ROAD LIMITED
Company Number:05491789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Upper Flat, 72 Kingwood Road, London, United Kingdom, SW6 6SS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Kingwood Road, London, England, SW6 6SS

Director26 August 2020Active
Ground Floor Flat, 72 Kingwood Road, London, United Kingdom, SW6 6SS

Director08 October 2020Active
2, Gillots Hill, Harpsden, Henley On Thames, RG9 4HP

Secretary27 June 2005Active
Upper Flat, 72 Kingwood Road, London, United Kingdom, SW6 6SS

Secretary19 April 2012Active
42 Crosby Road North, Crosby, Merseyside, L22 4QQ

Corporate Nominee Secretary27 June 2005Active
2, Gillots Hill, Harpsden, Henley On Thames, RG9 4HP

Director27 June 2005Active
11 Parkwood Avenue, Esher, KT10 8DE

Director27 June 2005Active
42 Crosby Road North, Crosby, L22 4QQ

Corporate Nominee Director27 June 2005Active

People with Significant Control

Miss Frederica Amber Pulsford
Notified on:26 August 2020
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:Upper Flat, 72 Kingwood Road, London, United Kingdom, SW6 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Olivia Hendrick
Notified on:26 August 2020
Status:Active
Date of birth:June 1975
Nationality:Irish
Country of residence:United Kingdom
Address:Upper Flat, 72 Kingwood Road, London, United Kingdom, SW6 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Sinclair Rutter
Notified on:19 July 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:11, Parkwood Avenue, Esher, England, KT10 8DE
Nature of control:
  • Right to appoint and remove directors

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
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-27Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download
2020-08-28Address

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

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-17Accounts

Accounts with accounts type dormant.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-09-08Accounts

Accounts with accounts type dormant.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.