UKBizDB.co.uk

UNION ROAD LIMITED

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

This company is commonly known as Union Road Limited. The company was founded 8 years ago and was given the registration number 09629319. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UNION ROAD LIMITED
Company Number:09629319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131b Cherry Orchard Road, Croydon, England, CR0 6BE

Director09 June 2015Active

People with Significant Control

Alidina Capital Ltd
Notified on:29 January 2024
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carrozzo Capital Ltd
Notified on:29 January 2024
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mario Joseph Carrozzo
Notified on:09 March 2023
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Wrencote House, 123 Croydon High Street, Croydon, England, CR0 0XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abbas Alidina
Notified on:09 March 2023
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Wrencote House, 123 Croydon High Street, Croydon, United Kingdom, CR0 0XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cristiano Del Mastro
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:Italian
Country of residence:England
Address:131b Cherry Orchard Road, Croydon, England, CR0 6BE
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 (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
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-10Persons with significant control

Notification of a person with significant control.

Download
2023-04-10Persons with significant control

Notification of a person with significant control.

Download
2023-04-10Persons with significant control

Change to a person with significant control.

Download
2023-04-08Capital

Capital alter shares subdivision.

Download
2023-01-02Persons with significant control

Change to a person with significant control.

Download
2023-01-02Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Change account reference date company previous extended.

Download
2017-07-02Officers

Change person director company with change date.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.