UKBizDB.co.uk

SOUTH ROAD (OCKENDON) LIMITED

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

This company is commonly known as South Road (ockendon) Limited. The company was founded 7 years ago and was given the registration number 10259110. The firm's registered office is in GRAYS. You can find them at 21 Lodge Lane, , Grays, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOUTH ROAD (OCKENDON) LIMITED
Company Number:10259110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2016
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:21 Lodge Lane, Grays, United Kingdom, RM17 5RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Pell House, High Road, Fobbing, United Kingdom, SS17 9JJ

Director01 July 2016Active
21 Lodge Lane, Grays, United Kingdom, RM17 5RY

Director15 May 2020Active
21 Lodge Lane, Grays, United Kingdom, RM17 5RY

Director01 July 2016Active
21 Lodge Lane, Grays, United Kingdom, RM17 5RY

Director21 November 2019Active

People with Significant Control

Mrs Jacqueline Jane O'Nion
Notified on:27 March 2024
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:21 Lodge Lane, Grays, United Kingdom, RM17 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frankie Constantine Morgan
Notified on:01 July 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:21 Lodge Lane, Grays, United Kingdom, RM17 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Garry O'Nion
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, Pell House, Fobbing, United Kingdom, SS7 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Paul Garry O'Nion
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:21 Lodge Lane, Grays, United Kingdom, RM17 5RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-04-17Accounts

Change account reference date company previous extended.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.