UKBizDB.co.uk

FIVE BEATTY ROAD STOKE NEWINGTON LIMITED

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

This company is commonly known as Five Beatty Road Stoke Newington Limited. The company was founded 19 years ago and was given the registration number 05308578. The firm's registered office is in RAMSGATE. You can find them at 76 Ellington Road, , Ramsgate, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FIVE BEATTY ROAD STOKE NEWINGTON LIMITED
Company Number:05308578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:76 Ellington Road, Ramsgate, Kent, CT11 9SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Ellington Road, Ramsgate, United Kingdom, CT11 9SX

Secretary09 December 2004Active
5, Beatty Road, London, England, N16 8EA

Director23 July 2018Active
76, Ellington Road, Ramsgate, United Kingdom, CT11 9SX

Director09 December 2004Active
5c, Beatty Road, London, England, N16 8EA

Director11 October 2014Active
5 Beatty Road, Beatty Road, London, England, N16 8EA

Director23 July 2018Active
6, Pavillion Mews, Tollington Place, London, England, N4 3QA

Director09 December 2004Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary09 December 2004Active
5c Beatty Road, Stoke Newington, London, N16 8EA

Director09 December 2004Active
5 Beatty Road, Stoke Newington, London, N16 8EA

Director06 October 2006Active
5, Beatty Road, London, United Kingdom, N16 8EA

Director15 January 2011Active
5, Beatty Road, London, United Kingdom, N16 8EA

Director15 January 2011Active
107, Quentin Road, London, SE13 5DG

Director20 May 2008Active
5 Beatty Road, Stoke Newington, London, N16 8EA

Director09 December 2004Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director09 December 2004Active

People with Significant Control

Mr Laurence Pawling
Notified on:23 July 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:5, Beatty Road, London, England, N16 8EA
Nature of control:
  • Significant influence or control
Claire Coveney
Notified on:23 July 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:5, Beatty Road, London, England, N16 8EA
Nature of control:
  • Significant influence or control
Mr Mark Player
Notified on:09 November 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:5, Beatty Road, London, England, N16 8EA
Nature of control:
  • Significant influence or control
Mrs Stacey Player
Notified on:09 November 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:5, Beatty Road, London, England, N16 8EA
Nature of control:
  • Significant influence or control
Miss Roshni Pabari
Notified on:09 November 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:5c, Beatty Road, London, England, N16 8EA
Nature of control:
  • Significant influence or control
Ms Sara Pini
Notified on:09 November 2016
Status:Active
Date of birth:January 1975
Nationality:Italian
Address:76, Ellington Road, Ramsgate, CT11 9SX
Nature of control:
  • Significant influence or control
Mr Matthew Nicholas Cumber
Notified on:09 November 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:76, Ellington Road, Ramsgate, CT11 9SX
Nature of control:
  • Significant influence or control
Mr Jeffrey Scott Vanderlinden
Notified on:09 November 2016
Status:Active
Date of birth:August 1968
Nationality:American
Country of residence:England
Address:6, Pavillion Mews, London, England, N4 3QA
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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type dormant.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-11-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-18Officers

Termination director company with name termination date.

Download
2018-11-18Officers

Termination director company with name termination date.

Download
2018-09-15Accounts

Accounts with accounts type dormant.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.