UKBizDB.co.uk

81 DUNSMURE ROAD (FREEHOLD) LIMITED

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

This company is commonly known as 81 Dunsmure Road (freehold) Limited. The company was founded 14 years ago and was given the registration number 07190538. The firm's registered office is in HITCHIN. You can find them at 9 Bunyan Close, Pirton, Hitchin, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:81 DUNSMURE ROAD (FREEHOLD) LIMITED
Company Number:07190538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2010
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:9 Bunyan Close, Pirton, Hitchin, Hertfordshire, SG5 3RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-17, Belfast Road, London, England, N16 6UN

Director17 April 2021Active
15-17, Belfast Road, London, England, N16 6UN

Director17 April 2021Active
15-17, Belfast Road, Hackney, United Kingdom, N16 6UN

Director10 February 2022Active
15-17, Belfast Road, London, England, N16 6UN

Director19 January 2021Active
81a, Dunsmure Road, London, United Kingdom, N16 5TP

Director16 March 2010Active
9, Bunyan Close, Pirton, Hitchin, SG5 3RE

Director16 October 2015Active
9, Bunyan Close, Pirton, Hitchin, England, SG5 3RE

Director16 March 2010Active
Brynawel, 5 Antwerp Place, Abertillery, United Kingdom, NP13 1TW

Director16 March 2010Active
9, Bunyan Close, Pirton, Hitchin, England, SG5 3RE

Director20 December 2012Active
9, Bunyan Close, Pirton, Hitchin, England, SG5 3RE

Director20 December 2012Active
Flat 3, 31, Whitehill Road, Hitchin, United Kingdom, SG4 9HN

Director20 December 2012Active

People with Significant Control

Browning Estates Ltd
Notified on:10 February 2022
Status:Active
Country of residence:England
Address:15-17, Belfast Road, London, England, N16 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Hanah Aresti
Notified on:26 July 2021
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:15-17, Belfast Road, London, England, N16 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Yiannis Aresti
Notified on:26 July 2021
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:15-17, Belfast Road, London, England, N16 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
81 Dunsmure Estates Limited
Notified on:17 February 2021
Status:Active
Country of residence:England
Address:51, Craven Park Road, London, England, N15 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Eliana Ferraris
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:9, Bunyan Close, Hitchin, SG5 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher James Fennell
Notified on:06 April 2016
Status:Active
Date of birth:December 1989
Nationality:British
Address:9, Bunyan Close, Hitchin, SG5 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lucy Mary Estel Lynch
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:9, Bunyan Close, Hitchin, SG5 3RE
Nature of control:
  • Significant influence or control
Miss Joanne Louise Lynch
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:9, Bunyan Close, Hitchin, SG5 3RE
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-08Accounts

Accounts with accounts type dormant.

Download
2024-03-08Address

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

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.