UKBizDB.co.uk

85 TRANMERE ROAD FREEHOLD LIMITED

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

This company is commonly known as 85 Tranmere Road Freehold Limited. The company was founded 4 years ago and was given the registration number 12099202. The firm's registered office is in LONDON. You can find them at 85 Tranmere Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:85 TRANMERE ROAD FREEHOLD LIMITED
Company Number:12099202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:85 Tranmere Road, London, England, SW18 3QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Tranmere Road, London, England, SW18 3QP

Director21 December 2021Active
85, Tranmere Road, London, England, SW18 3QP

Director23 June 2023Active
85, Tranmere Road, London, England, SW18 3QP

Director23 June 2023Active
85, Tranmere Road, London, England, SW18 3QP

Director23 June 2023Active
85, Tranmere Road, London, United Kingdom, SW18 3QP

Director12 July 2019Active
85, Tranmere Road, London, United Kingdom, SW18 3QP

Director12 July 2019Active

People with Significant Control

Mrs Natasha Denslow
Notified on:23 June 2023
Status:Active
Date of birth:July 1975
Nationality:English
Country of residence:England
Address:85, Tranmere Road, London, England, SW18 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Misha Moore
Notified on:23 June 2023
Status:Active
Date of birth:April 1978
Nationality:English
Country of residence:England
Address:85, Tranmere Road, London, England, SW18 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alexander Stuart Cook
Notified on:21 December 2021
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:85, Tranmere Road, London, England, SW18 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Nicola Jane Whitfield
Notified on:12 July 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:85, Tranmere Road, London, United Kingdom, SW18 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sinead Willis
Notified on:12 July 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:85, Tranmere Road, London, United Kingdom, SW18 3QP
Nature of control:
  • Ownership of shares 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 (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
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.