115 ALMA ROAD LIMITED - CARSHALTON
Company Profile | Company Filings |
Overview
115 ALMA ROAD LIMITED is a Private Limited Company from CARSHALTON ENGLAND and has the status: Active.
115 ALMA ROAD LIMITED was incorporated 28 years ago on 09/10/1995 and has the registered number: 03111317. The accounts status is DORMANT and accounts are next due on 31/12/2024.
115 ALMA ROAD LIMITED was incorporated 28 years ago on 09/10/1995 and has the registered number: 03111317. The accounts status is DORMANT and accounts are next due on 31/12/2024.
115 ALMA ROAD LIMITED - CARSHALTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
69 BANSTEAD ROAD
CARSHALTON
SM5 3NP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROGER OWEN RUSSELL | Sep 1944 | British | Director | 2006-01-12 | CURRENT |
MICHAEL KILCOYNE | Jan 1964 | British,Irish | Director | 2003-11-28 | CURRENT |
ROGER OWEN RUSSELL | Sep 1944 | British | Secretary | 2006-01-12 | CURRENT |
GORDON STUART-SMITH | Aug 1944 | British | Director | 1995-10-11 UNTIL 1996-07-22 | RESIGNED |
MRS ELIZABETH ANN STUART-SMITH | Mar 1946 | British | Director | 1997-01-17 UNTIL 2003-07-03 | RESIGNED |
WARREN CAVILLA | Nov 1967 | British | Director | 1996-02-08 UNTIL 2003-10-09 | RESIGNED |
JOHN MICHAEL ARMSTRONG | Jan 1962 | British | Director | 1996-02-17 UNTIL 2005-05-11 | RESIGNED |
ANGELA JEAN MCCOLLUM | Feb 1963 | British | Nominee Director | 1995-10-09 UNTIL 1995-10-11 | RESIGNED |
MARGARET MARY WATKINS | Nominee Secretary | 1995-10-09 UNTIL 1995-10-11 | RESIGNED | ||
MRS ELIZABETH ANN STUART-SMITH | Mar 1946 | British | Secretary | 1995-10-11 UNTIL 2003-07-03 | RESIGNED |
JOHN MICHAEL ARMSTRONG | Jan 1962 | British | Secretary | 2003-11-13 UNTIL 2005-05-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Roger Owen Russell | 2016-04-06 | 9/1944 | Croydon Surrey | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
115 Alma Road Limited - Accounts | 2023-09-08 | 31-03-2023 | £295 Cash £6,192 equity |
115 Alma Road Limited - Accounts | 2022-07-09 | 31-03-2022 | £295 Cash £6,192 equity |
115 Alma Road Limited - Accounts | 2021-08-13 | 31-03-2021 | £295 Cash £6,192 equity |
115 Alma Road Limited - Accounts | 2020-06-13 | 31-03-2020 | £295 Cash £6,192 equity |
115 Alma Road Limited - Accounts | 2019-11-28 | 30-03-2019 | £295 Cash £6,192 equity |
115 Alma Road Limited - Accounts | 2018-12-12 | 31-03-2018 | £295 Cash £6,192 equity |
Micro-entity Accounts - 115 ALMA ROAD LIMITED | 2017-12-23 | 31-03-2017 | £295 Cash £6,192 equity |
Abbreviated Company Accounts - 115 ALMA ROAD LIMITED | 2016-11-18 | 31-03-2016 | £295 Cash £6,192 equity |
Abbreviated Company Accounts - 115 ALMA ROAD LIMITED | 2015-11-12 | 31-03-2015 | £295 Cash £6,192 equity |
Abbreviated Company Accounts - 115 ALMA ROAD LIMITED | 2014-12-11 | 31-03-2014 | £280 Cash £6,192 equity |