UKBizDB.co.uk

95 FERNDALE ROAD FREEHOLD LIMITED

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

This company is commonly known as 95 Ferndale Road Freehold Limited. The company was founded 12 years ago and was given the registration number 07897611. The firm's registered office is in LONDON. You can find them at 146a Landcroft Road, , London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:95 FERNDALE ROAD FREEHOLD LIMITED
Company Number:07897611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:146a Landcroft Road, London, England, SE22 9JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 95 Ferndale Road, London, United Kingdom, SW4 7RL

Director04 January 2012Active
Flat 1, 95 Ferndale Road, Ferndale Road, London, England, SW4 7RL

Director12 January 2022Active
146a Landcroft Road, Landcroft Road, London, England, SE22 9JW

Director04 January 2012Active
Flat 1, 95 Ferndale Road, London, United Kingdom, SW4 7RL

Director04 January 2012Active

People with Significant Control

Mr Thomas Peter Hardwick
Notified on:12 January 2022
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:Flat 1, 95 Ferndale Road, London, Ferndale Road, London, England, SW4 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr John Peter Pickersgill
Notified on:04 January 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Flat 1, Ferndale Road, London, England, SW4 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jeanine Josephine Arnold
Notified on:04 January 2017
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:95 Ferndale Road, Ferndale Road, London, England, SW4 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Alan Tonge
Notified on:04 January 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:146a, Landcroft Road, London, England, SE22 9JW
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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-01Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type dormant.

Download
2018-08-16Address

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

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type dormant.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type dormant.

Download
2016-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-20Officers

Change person director company with change date.

Download
2016-01-13Gazette

Gazette filings brought up to date.

Download
2016-01-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.