UKBizDB.co.uk

98 GLENGALL ROAD LIMITED

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

This company is commonly known as 98 Glengall Road Limited. The company was founded 24 years ago and was given the registration number 03882115. The firm's registered office is in HARROW. You can find them at Lynwood House, 373 - 375 Station Road, Harrow, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:98 GLENGALL ROAD LIMITED
Company Number:03882115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1999
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lynwood House, 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98c Glengall Road, London, NW6 7HH

Director29 November 2000Active
98b Glengall Road, London, NW6 7HH

Director24 November 1999Active
Lynwood House, 373 - 375 Station Road, Harrow, United Kingdom, HA1 2AW

Director10 August 2022Active
Lynwood House, 373 - 375 Station Road, Harrow, England, HA1 2AW

Corporate Secretary24 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 November 1999Active
4 Cross Road, Paisley, PA2 9QG

Director24 November 1999Active
4 Highcroft Gardens, London, NW11 0LX

Director24 November 1999Active
98 Glengall Road, London, NW6 7HH

Director13 December 2005Active
98a, Glengall Road, London, England, NW6 7HH

Director10 March 2015Active
98a Glengall Road, London, NW6 7HH

Director29 November 2000Active

People with Significant Control

Mr Florin Popa
Notified on:10 August 2022
Status:Active
Date of birth:April 1988
Nationality:Romanian
Country of residence:United Kingdom
Address:Lynwood House, 373 - 375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Eileen Lam
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sherife Hasan
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sarah Elizabeth Osborne
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW
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 (6 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
2024-02-09Accounts

Accounts with accounts type dormant.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type dormant.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-03-08Accounts

Accounts with accounts type dormant.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-06-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.