UKBizDB.co.uk

77 BLACKHEATH ROAD LIMITED

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

This company is commonly known as 77 Blackheath Road Limited. The company was founded 6 years ago and was given the registration number 11384744. The firm's registered office is in HODDESDON. You can find them at 2 Tower House, Tower Centre, Hoddesdon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:77 BLACKHEATH ROAD LIMITED
Company Number:11384744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Tower House, Tower Centre, Hoddesdon, England, EN11 8UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77b, Blackheath Road, London, SE10 8PD

Director28 April 2023Active
77c, Blackheath Road, London, England, SE10 8PD

Director28 April 2023Active
77d, Blackheath Road, London, SE10 8PD

Director28 April 2023Active
17 Abbey Mills, Canning Road, London, England, E15 3NW

Secretary26 May 2018Active
17 Abbey Mills, Canning Road, London, England, E15 3NW

Director26 May 2018Active

People with Significant Control

Ruth Charlotte Garnham
Notified on:28 April 2023
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:77b, Blackheath Road, London, England, SE10 8PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ricky Tsang
Notified on:28 April 2023
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:77d, Blackheath Road, London, England, SE10 8PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kalliopi Stefanaki
Notified on:28 April 2023
Status:Active
Date of birth:July 1985
Nationality:Greek
Country of residence:England
Address:77c, Blackheath Road, London, England, SE10 8PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jeremy Roger Parker
Notified on:28 April 2023
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:77c, Blackheath Road, London, England, SE10 8PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Deed (Uk) Limited
Notified on:26 May 2018
Status:Active
Country of residence:England
Address:17 Abbey Mills, Canning Road, London, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 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
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Address

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

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination secretary company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Accounts

Accounts with accounts type dormant.

Download
2023-04-07Address

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

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Change account reference date company previous shortened.

Download
2021-10-23Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Address

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

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.