UKBizDB.co.uk

ONSLOW SUFFOLK LIMITED

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

This company is commonly known as Onslow Suffolk Limited. The company was founded 23 years ago and was given the registration number 04168681. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ONSLOW SUFFOLK LIMITED
Company Number:04168681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Corporate Secretary22 June 2009Active
37, Anglesea Road, Ballsbridge, Ireland,

Director06 April 2007Active
136 Eastmoor Park, Harpenden, AL5 1BP

Secretary15 March 2001Active
128 Mount Street, London, W1K 5NU

Secretary30 March 2007Active
7 Borrell Close, Broxbourne, EN10 7RD

Secretary18 November 2003Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Secretary27 September 2004Active
5 Balfour Place, Mount Street, London, W1K 2AU

Corporate Secretary02 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 February 2001Active
71 Woodview,, Mount Merrion Avenue, Blackrock, Ireland, IRISH

Director30 March 2007Active
Mulberry House, 12a Church Row Hampstead, London, NW3 6UU

Director18 November 2003Active
Wells Cottage, 14 Christchurch Hill Hampstead, London, NW3 1LB

Director18 November 2003Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director19 August 2015Active
72 London Road, Stanmore, HA7 4NS

Director18 November 2003Active
Century House, Carrick Anane, Drogheda, Ireland,

Director23 June 2009Active
Willows, Grove Road, Cranleigh, GU6 7LH

Director02 March 2001Active
7 Borrell Close, Broxbourne, EN10 7RD

Director07 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 February 2001Active

People with Significant Control

Bramford Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:PO BOX 119, Martello Court, St Peter Port, Guernsey, GY1 3HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Address

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

Download
2019-03-25Officers

Change corporate secretary company with change date.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Accounts

Change account reference date company previous shortened.

Download
2018-05-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Mortgage

Mortgage satisfy charge full.

Download
2016-11-15Mortgage

Mortgage satisfy charge full.

Download
2016-11-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.