UKBizDB.co.uk

A. & F. ROYAL LIMITED

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

This company is commonly known as A. & F. Royal Limited. The company was founded 73 years ago and was given the registration number 00495391. The firm's registered office is in MIDDLESEX. You can find them at 31/33 College Road, Harrow, Middlesex, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:A. & F. ROYAL LIMITED
Company Number:00495391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1951
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:31/33 College Road, Harrow, Middlesex, HA1 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bridge, Lombard Wharf, 14 Lombard Road, London, England, SW11 3GP

Director05 October 2023Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Secretary01 February 1997Active
13 St Louis Road, West Norwood, London, SE27 9QW

Secretary-Active
Limelight 1 Fairacres, Cobham, KT11 2JW

Director-Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director-Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director03 May 2016Active
13 St Louis Road, West Norwood, London, SE27 9QW

Director-Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director23 October 2002Active
Fernlea Fairacres, Fairmile Lane, Cobham, KT11 2JW

Director-Active
67 Nork Way, Banstead, SM7 1HN

Director-Active

People with Significant Control

Icon Investments 1 Ltd
Notified on:05 October 2023
Status:Active
Country of residence:England
Address:The Bridge, Lombard Wharf, London, England, SW11 3GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Linda Collibee
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:31-33 College Road, Harrow, England, HA1 1EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-10-05Address

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

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Change person secretary company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Address

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

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.