UKBizDB.co.uk

93 FRITHVILLE GARDENS LIMITED

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

This company is commonly known as 93 Frithville Gardens Limited. The company was founded 34 years ago and was given the registration number 02488140. The firm's registered office is in OXFORD. You can find them at 96 Victoria Road, Victoria Road, Oxford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:93 FRITHVILLE GARDENS LIMITED
Company Number:02488140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:96 Victoria Road, Victoria Road, Oxford, England, OX2 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93b, Frithville Gardens, London, W12 7JQ

Secretary09 July 2007Active
99c Frithville Gardens, Frithville Gardens, London, England, W12 7JQ

Director28 November 2014Active
96, Victoria Road, Oxford, England, OX2 7QE

Director02 April 2001Active
93b, Frithville Gardens, London, W12 7JQ

Director09 July 2007Active
93 Frithville Gardens, London, W12 7JQ

Secretary07 February 2000Active
Flat Two 93 Frithville Gardens, London, W12 7JQ

Secretary-Active
93 Frithville Gardens, London, W12 7JQ

Secretary06 February 1996Active
93 Frithville Gardens, London, W12 7JQ

Director07 February 2000Active
93 Frithville Gardens, London, W12 7JQ

Director-Active
93 Frithville Gardens, London, W12 7JQ

Director05 March 1993Active
11 Stowe Road, London, W12 8BQ

Director-Active
93 Frithville Gardens, London, W12 7JQ

Director07 February 2000Active
93a Frithville Gardens, Shepherds Bush, London, W12 7JQ

Director04 December 2006Active
Flat Two 93 Frithville Gardens, London, W12 7JQ

Director-Active
93 Frithville Gardens, London, W12 7JQ

Director06 February 1996Active

People with Significant Control

Mr Edward John Daniels
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:United Kingdom
Country of residence:England
Address:96, Victoria Road, Oxford, England, OX2 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steve Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:93b, Frithville Gardens, London, England, W12 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dermot John Barry Brindley
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:99c, Frithville Gardens, London, England, W12 7JQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Address

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

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Address

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

Download
2018-01-26Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-28Accounts

Accounts with accounts type micro entity.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Address

Move registers to registered office company with new address.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Officers

Appoint person director company with name date.

Download
2015-01-26Officers

Termination director company with name termination date.

Download
2015-01-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.