UKBizDB.co.uk

OLD COMPTON ONE LIMITED

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

This company is commonly known as Old Compton One Limited. The company was founded 8 years ago and was given the registration number 09622927. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:OLD COMPTON ONE LIMITED
Company Number:09622927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director04 June 2015Active
2nd Floor, 10-12 Bourlet Close, London, England, W1W 7BR

Director01 June 2023Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director04 June 2015Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director04 June 2015Active

People with Significant Control

Mr Javier Mauricio Carrillo-Cardona
Notified on:18 March 2021
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:2nd Floor, 10-12 Bourlet Close, London, England, W1W 7BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ben Everest
Notified on:18 March 2021
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:2nd Floor, 10-12 Bourlet Close, London, England, W1W 7BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Ian Castle
Notified on:18 March 2021
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:2nd Floor, 10-12 Bourlet Close, London, England, W1W 7BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
The Ldg Partnership Llp
Notified on:01 October 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Winston House, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Accounts

Change account reference date company previous shortened.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Address

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

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.