UKBizDB.co.uk

73 AR LIMITED

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

This company is commonly known as 73 Ar Limited. The company was founded 10 years ago and was given the registration number 08753592. The firm's registered office is in LONDON. You can find them at C/o William Heath & Co 16 Sale Place, Sussex Gardens, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:73 AR LIMITED
Company Number:08753592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2013
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o William Heath & Co 16 Sale Place, Sussex Gardens, London, W2 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O William Heath & Co, 16 Sale Place, Sussex Gardens, London, W2 1PX

Director15 March 2022Active
C/O William Heath & Co, 16 Sale Place, Sussex Gardens, London, W2 1PX

Director01 April 2021Active
73, C, Avenell Road, London, United Kingdom, N5 1BT

Director29 October 2013Active
Oficina 6, Primera Planta, Centro Comercial Elviria, Marbella, Spain, 29604

Director29 October 2013Active
73b, Avenell Road, London, United Kingdom, N5 1BT

Director29 October 2013Active
73b, Avenell Road, London, England, N5 1BT

Director24 June 2016Active
C/O William Heath & Co, 16 Sale Place, Sussex Gardens, London, W2 1PX

Director28 November 2018Active

People with Significant Control

Mr Mark William Edwards
Notified on:15 March 2022
Status:Active
Date of birth:February 1998
Nationality:British
Address:C/O William Heath & Co, 16 Sale Place, London, W2 1PX
Nature of control:
  • Voting rights 25 to 50 percent
Miss Helen Emanuel
Notified on:01 April 2021
Status:Active
Date of birth:October 1991
Nationality:British
Address:C/O William Heath & Co, 16 Sale Place, London, W2 1PX
Nature of control:
  • Voting rights 25 to 50 percent
Eleanor Katherine Jacob
Notified on:29 October 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:73c, Avenell Road, London, England, N5 1BT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-05Accounts

Accounts with accounts type dormant.

Download
2023-11-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-05Accounts

Accounts with accounts type dormant.

Download
2022-08-03Officers

Second filing of director appointment with name.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-06Accounts

Accounts with accounts type dormant.

Download
2021-11-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-02Accounts

Accounts with accounts type dormant.

Download
2019-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-03Accounts

Accounts with accounts type dormant.

Download
2018-11-03Officers

Termination director company with name termination date.

Download
2018-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type dormant.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.