UKBizDB.co.uk

SETTLEFORD RESIDENTS COMPANY LIMITED

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

This company is commonly known as Settleford Residents Company Limited. The company was founded 34 years ago and was given the registration number 02381879. The firm's registered office is in LONDON. You can find them at 923 Finchley Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SETTLEFORD RESIDENTS COMPANY LIMITED
Company Number:02381879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:923 Finchley Road, London, NW11 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120 Benhill Road, London, SE5 7LZ

Director11 January 2000Active
120 Benhill Road, London, SE5 7LZ

Director09 December 1999Active
923, Finchley Road, London, NW11 7PE

Director13 July 2017Active
Garden Flat, 120 Benhill Road, London, SE5 7LZ

Secretary22 July 2004Active
57 Goodhart Place, Horseferry Road, London, E14 8EQ

Secretary24 September 1996Active
13a Mauretania Building, Atlantic Wharf Jardine Rd, London, E1 9NB

Secretary-Active
7 Little Bornes, Alleyn Park Dulwich, London, SE21 8SD

Secretary01 June 1995Active
Ground Floor Flat, 120 Benhill Road, London, SE5 7LZ

Secretary18 February 2002Active
120 Benhill Road, London, SE5 7LZ

Secretary26 September 1999Active
120 Benhill Road, London, SE5 7LZ

Secretary01 July 1992Active
120 Benhill Road, Camberwell, London, SE5 7LZ

Secretary31 August 2006Active
923, Finchley Road, London, England, NW11 7PE

Director01 November 2013Active
Garden Flat, 120 Benhill Road, London, SE5 7LZ

Director01 January 2005Active
54 Avenue Road, Belmomt, Sutton, SM2 6JB

Director01 May 1995Active
57 Goodhart Place, Horseferry Road, London, E14 8EQ

Director-Active
7 Little Bornes, Alleyn Park Dulwich, London, SE21 8SD

Director-Active
Ground Floor Flat, 120 Benhill Road, London, SE5 7LZ

Director18 February 2002Active
120 Benhill Road, London, SE5 7LZ

Director-Active
Garden Flat 120, Benhill Road, London, England, SE5 7LZ

Director01 March 2011Active
120 Benhill Road, London, SE5 7LZ

Director01 July 1992Active

People with Significant Control

Ms Lyndsey Theresa Turner
Notified on:13 July 2017
Status:Active
Date of birth:December 1976
Nationality:United Kingdom
Address:923, Finchley Road, London, NW11 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Liza Mary Laetitia Brett
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:923, Finchley Road, London, NW11 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christian Otton
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:923, Finchley Road, London, NW11 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Barrington Smith Afshan Hussain
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:923, Finchley Road, London, NW11 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.