UKBizDB.co.uk

8 ATHERFOLD ROAD FREEHOLD LIMITED

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

This company is commonly known as 8 Atherfold Road Freehold Limited. The company was founded 17 years ago and was given the registration number 06012942. The firm's registered office is in EXETER. You can find them at 10 High Croft, , Exeter, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:8 ATHERFOLD ROAD FREEHOLD LIMITED
Company Number:06012942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 High Croft, Exeter, EX4 4JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aspire, 132a, Balham High Road, London, England, SW12 9AA

Corporate Secretary02 August 2021Active
132 Globe Wharf, 205 Rotherhithe Street, London, SE16 5XX

Director29 November 2006Active
32, Regent Square, Heavitree, Exeter, England, EX1 2RL

Director19 September 2014Active
Garden Flat, 8 Atherfold Road, London, England, SW9 9LW

Director04 September 2016Active
32, Regent Square, Heavitree, Exeter, England, EX1 2RL

Secretary29 November 2006Active
Rednal, 2 Thornton Hill, Exeter, EX4 4NS

Director29 November 2006Active
Flat 1, 8 Atherfold Road, London, SW9 9LW

Director09 June 2010Active
51 Altima Court, 33 East Dulwich Road, London, SE22 9AL

Director29 November 2006Active
32, Coldstream Gardens, London, England, SW18 1LJ

Director12 June 2013Active

People with Significant Control

Mr Robert Keith Buckler
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:132 Globe Wharf 205, Rotherhithe Street, London, England, SE16 5XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sorcha Alexandra Mcgillycuddy
Notified on:06 April 2016
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:8, Atherfold Road, London, England, SW9 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kerrin Maurice Lyons
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:32, Regent Square, Exeter, England, EX1 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-08-02Officers

Appoint corporate secretary company with name date.

Download
2021-08-02Address

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

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Officers

Appoint person director company with name date.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Officers

Termination director company with name termination date.

Download
2015-12-07Annual return

Annual return company with made up date no member list.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Officers

Change person director company with change date.

Download
2014-12-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.