UKBizDB.co.uk

SAFERULE RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as Saferule Residents Management Limited. The company was founded 36 years ago and was given the registration number 02184880. The firm's registered office is in . You can find them at 53 Highfield Avenue, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SAFERULE RESIDENTS MANAGEMENT LIMITED
Company Number:02184880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:53 Highfield Avenue, London, NW11 9EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Highfield Avenue, London, NW11 9EU

Director01 December 2018Active
53 Highfield Avenue, London, NW11 9EU

Director04 November 2010Active
3 Meadowbank, London, NW3 3AY

Secretary27 March 1998Active
53 Highfield Avenue, Golders Green, London, NW11 9EU

Secretary-Active
53 Highfield Avenue, London, NW11 9EU

Director03 December 2001Active
53 Highfield Avenue, Golders Green, London, NW11 9EU

Director-Active
53 Highfield Avenue, Golders Green, London, NW11 9EU

Director-Active
53 Highfield Avenue, London, NW11

Director27 April 2004Active

People with Significant Control

Mr Erez Nounou
Notified on:03 December 2018
Status:Active
Date of birth:December 1984
Nationality:British
Address:53 Highfield Avenue, NW11 9EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Claire George
Notified on:29 September 2017
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:3, Meadowbank, London, England, NW3 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Irene Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:United Kingdom
Address:53, Highfield Avenue, London, United Kingdom, NW11 9EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alberto Poletti
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:Italian
Country of residence:United Kingdom
Address:53, Highfield Avenue, London, United Kingdom, NW11 9EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-02Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-25Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type dormant.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type dormant.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.