UKBizDB.co.uk

ADASTRAL VILLAGE SOUTH RESIDENTS LIMITED

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

This company is commonly known as Adastral Village South Residents Limited. The company was founded 20 years ago and was given the registration number 04820275. The firm's registered office is in LONDON. You can find them at Hyde House, The Hyde, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ADASTRAL VILLAGE SOUTH RESIDENTS LIMITED
Company Number:04820275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hyde House, The Hyde, London, NW9 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde House, The Hyde, Edgware Road, London, NW9 6LH

Corporate Secretary18 August 2010Active
4, Farriday Close, St. Albans, AL3 6LG

Director10 December 2009Active
C/O Orrick Herrington & Sutcliffe, Tower 42 Level 35 25 Old Broad, Street London, EC2N 1HQ

Secretary03 July 2003Active
31 Merton Road, Slough, SL1 1QW

Secretary01 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary21 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 July 2003Active
Tanhurst, Tanhurst Lane, Holmbury St Mary, RH5 6LU

Director09 February 2009Active
2 Gordon Avenue, Twickenham, TW1 1NQ

Director31 August 2007Active
63, Lanacre Avenue, London, WW9 5FN

Director10 December 2009Active
1 Butterwick, Rear Of Metro Building, Hammersmith, London, W6 8DL

Director10 December 2009Active
Grove House, 27 Hammersmith Grove, London, W6 0JL

Director03 July 2003Active
196, Massingberd Way, London, SW17 6AQ

Director01 September 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 July 2003Active
Grove House, 27 Hammersmith Grove, London, W6 0JL

Corporate Director03 July 2003Active

People with Significant Control

Mr John Galliers
Notified on:15 June 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:4, Farriday Close, Valley Road, St. Albans, England, AL3 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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
2023-07-23Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Address

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

Download
2022-04-10Accounts

Accounts with accounts type dormant.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2017-11-01Accounts

Accounts with accounts type dormant.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type dormant.

Download
2016-06-16Annual return

Annual return company with made up date no member list.

Download
2016-05-12Officers

Termination director company with name termination date.

Download
2015-11-04Accounts

Accounts with accounts type dormant.

Download
2015-06-16Annual return

Annual return company with made up date no member list.

Download
2014-07-08Accounts

Accounts with accounts type dormant.

Download
2014-07-02Annual return

Annual return company with made up date no member list.

Download
2013-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.