UKBizDB.co.uk

9 FITZWILLIAM ROAD LIMITED

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

This company is commonly known as 9 Fitzwilliam Road Limited. The company was founded 20 years ago and was given the registration number 04955500. The firm's registered office is in LONDON. You can find them at 15 Princeton Court 53-55 Felsham Road, Putney, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:9 FITZWILLIAM ROAD LIMITED
Company Number:04955500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Princeton Court 53-55 Felsham Road, Putney, London, England, SW15 1AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196, New Kings Road, London, England, SW6 4NF

Corporate Secretary21 April 2021Active
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF

Director25 August 2006Active
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF

Director06 November 2003Active
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF

Director07 July 2017Active
Flat B, 9 Fitzwilliam Road, London, SW4 0DL

Secretary06 November 2003Active
24 Thurloe Street, London, SW7 2LT

Secretary25 August 2006Active
170 Dorset Road, London, SW19 3EF

Secretary10 June 2004Active
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET

Corporate Secretary06 November 2003Active
Flat, C, 9 Fitzwilliam Road, London, SW4 0DL

Director06 November 2003Active
Flat B, 9 Fitzwilliam Road, London, SW4 0DL

Director06 November 2003Active
Somers, Mounts Hill, Benenden, TN17 4ET

Director06 November 2003Active
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET

Corporate Director06 November 2003Active

People with Significant Control

Mrs Faith Angela Guest
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Davis
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:American
Country of residence:England
Address:C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel Radley Reuben Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF
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 (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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2023-04-20Accounts

Accounts with accounts type dormant.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-07-01Accounts

Change account reference date company previous extended.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Address

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

Download
2021-04-29Officers

Appoint corporate secretary company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Address

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

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Address

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

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.