UKBizDB.co.uk

TRIBU DANEHURST KINGSTON LTD

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

This company is commonly known as Tribu Danehurst Kingston Ltd. The company was founded 10 years ago and was given the registration number 08771572. The firm's registered office is in LONDON. You can find them at Aztec House Suite 1 - 2nd Floor, 397 - 405 Archway Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TRIBU DANEHURST KINGSTON LTD
Company Number:08771572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Aztec House Suite 1 - 2nd Floor, 397 - 405 Archway Road, London, England, N6 4EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aztec House, 3rd Floor, 397 - 405 Archway Road, London, United Kingdom, N6 4EY

Director12 November 2013Active
Paseo De La Castellana 13, 5dcha, 28046 Madrid, Spain,

Director02 July 2020Active
Paseo De La Castellana 13, 5dcha, Madrid, Spain, 28046

Director02 July 2020Active
Paseo De La Castellana, 13 5 Dcha, 28046 Madrid, Spain,

Director02 July 2020Active
Aztec House, 3rd Floor, 397 - 405 Archway Road, London, United Kingdom, N6 4EY

Director12 November 2013Active

People with Significant Control

Tribu Kingston Limited
Notified on:05 July 2022
Status:Active
Country of residence:United Kingdom
Address:35, Ballards Lane, London, United Kingdom, N3 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Charles Page Rose
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Unit 2 Hawthorn Business Park, 165 Granville Road, London, England, NW2 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bard Thomter Bratland
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:Norwegian
Country of residence:England
Address:Aztec House, Suite 1 - 2nd Floor, London, England, N6 4EY
Nature of control:
  • Ownership of shares 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
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Address

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

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Gazette

Gazette filings brought up to date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-19Resolution

Resolution.

Download
2020-07-10Capital

Capital allotment shares.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.