UKBizDB.co.uk

ADDMARGIN LIMITED

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

This company is commonly known as Addmargin Limited. The company was founded 35 years ago and was given the registration number 02309571. The firm's registered office is in HARROW. You can find them at Maple House 382 Kenton Road, Kenton, Harrow, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ADDMARGIN LIMITED
Company Number:02309571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1988
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom, HA3 9DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Weald Rise, Harrow Weald, Harrow, HA3 7DQ

Director01 September 2004Active
Unit 10, Cygnus Business Centre, Dalmeyer Road, London, England, NW10 2XA

Director15 October 2014Active
Penwood Farm, Woodlands, Glastonbury, England, BA6 8LH

Director01 July 2021Active
Units 7-8 Cygnus Business Centre, Dalmeyer Road, London, England, NW10 2XA

Director31 March 2011Active
Unit 2, Cygnus Business Centre, Dalmeyer Road, London, NW1

Director22 September 2004Active
Unit 13-14 Cygnus Business Centre, Dalmeyer Road, Willesden, NW10 2XA

Director31 March 2011Active
Church House, Crown Street Harbury, Leamington Spa, CV33 9HE

Secretary-Active
90 Great Russell Street, London, WC1B 3RJ

Secretary26 March 1991Active
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE

Secretary19 January 1995Active
59/60, Russell Square, London, United Kingdom, WC1B 4HP

Corporate Secretary21 August 2006Active
Copper Beech, Oak Lane, Sevenoaks, TN13 1UH

Director27 October 1991Active
Tile Cottage 4 Holland Walk, Lodge Way, Stanmore, HA7 3AL

Director01 September 2004Active
8 Hall Park Gate, Berkhamsted, HP4 2NJ

Director01 June 1996Active
Westbrook Holdenby Road, Church Brampton, Northampton, NN6 8BN

Director-Active
90 Great Russell Street, London, WC1B 3RJ

Director01 June 1992Active
16a Heath Drive, London, NW3 7SL

Director01 September 2004Active
3 Kempshott Road, London, SW16 6AG

Director01 September 2004Active
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE

Director19 January 1995Active
Unit 3 Cygnuss Business Centre, Dalmeyer Road, London, NW10 2XA

Director31 March 2011Active
81 Somervell Road, South Harrow, HA2 8TZ

Director01 June 1996Active
Highfields House, Addstone, NN12 8DS

Director-Active
3 Gloucester Circus, Greenwich, London, SE10 8RX

Director01 June 1992Active

People with Significant Control

Mr Raymond Henry Cornish
Notified on:01 July 2021
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Penwood Farm, Woodlands, Glastonbury, England, BA6 8LH
Nature of control:
  • Significant influence or control
Mr John Joseph Caulfield
Notified on:01 October 2016
Status:Active
Date of birth:January 1968
Nationality:Irish
Country of residence:United Kingdom
Address:Unit 10, Cygnus Business Centre, Dalmeyer Road, London, United Kingdom, NW10 2XA
Nature of control:
  • Significant influence or control

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
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type micro entity.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Officers

Termination secretary company with name termination date.

Download
2016-04-18Address

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

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.