UKBizDB.co.uk

NO.451 NORWOOD ROAD LIMITED

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

This company is commonly known as No.451 Norwood Road Limited. The company was founded 87 years ago and was given the registration number 00324278. The firm's registered office is in LONDON. You can find them at Abbey House, 342 Regents Park Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NO.451 NORWOOD ROAD LIMITED
Company Number:00324278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Abbey House, 342 Regents Park Road, London, N3 2LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North House, 198 High Street, Tonbridge, England, TN9 1BE

Secretary06 January 2023Active
North House, 198 High Street, Tonbridge, England, TN9 1BE

Director02 July 2018Active
North House, 198 High Street, Tonbridge, England, TN9 1BE

Director09 July 2018Active
North House, 198 High Street, Tonbridge, England, TN9 1BE

Secretary24 September 2018Active
15, Duncan Terrace, London, England, N1 8BZ

Secretary04 March 2013Active
70 Dyke Road Avenue, Brighton, BN1 5LE

Secretary-Active
70 Dyke Road Avenue, Brighton, BN1 5LE

Secretary27 May 2005Active
15, Duncan Terrace, London, England, N1 8BZ

Director12 December 2012Active
18 Gainsborough House, Mount Vernon, Frognal Rise, NW3 6PZ

Director-Active
70 Dyke Road Avenue, Brighton, BN1 5LE

Director-Active

People with Significant Control

Mrs Susan Ann Zilberstein
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:Usa
Address:1545, Independence Avenue, Glenview, Usa, IL60026
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ruth Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:April 1932
Nationality:British
Country of residence:England
Address:18 Gainsborough House, Mount Vernon, London, England, NW3 6PZ
Nature of control:
  • Ownership of shares 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
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2023-01-06Officers

Appoint person secretary company with name date.

Download
2022-11-17Address

Change sail address company with old address new address.

Download
2022-10-27Address

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

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-25Officers

Appoint person secretary company with name date.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.