11 CARLINGFORD ROAD LIMITED -
Company Profile | Company Filings |
Overview
11 CARLINGFORD ROAD LIMITED is a Private Limited Company from and has the status: Active.
11 CARLINGFORD ROAD LIMITED was incorporated 27 years ago on 26/09/1996 and has the registered number: 03255326. The accounts status is DORMANT and accounts are next due on 30/09/2024.
11 CARLINGFORD ROAD LIMITED was incorporated 27 years ago on 26/09/1996 and has the registered number: 03255326. The accounts status is DORMANT and accounts are next due on 30/09/2024.
11 CARLINGFORD ROAD LIMITED -
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
64 BAKER STREET
W1U 7GB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/08/2023 | 11/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANNE WALTHAM | Mar 1957 | British | Director | 2000-11-08 | CURRENT |
MR TIMOTHY VIASH MELLORS | Sep 1945 | British | Director | 2013-07-05 | CURRENT |
NICHOLAS POLIHRONIDIS | Jul 1968 | British | Director | 2008-01-24 | CURRENT |
JOANNE YONHEE CHO | Jul 1974 | British | Director | 2008-01-24 | CURRENT |
MRS LUCY ALICE ANNE MELLORS | Mar 1959 | British | Director | 2013-07-05 | CURRENT |
CHALFEN NOMINEES LIMITED | Corporate Nominee Director | 1996-09-26 UNTIL 1996-09-26 | RESIGNED | ||
CHALFEN SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-09-26 UNTIL 1996-09-26 | RESIGNED | ||
TIMOTHY LINDLEY | Aug 1973 | Australian | Director | 2002-02-25 UNTIL 2008-01-24 | RESIGNED |
CAROLINE MIRIAM EMSLEY | Jun 1964 | British | Director | 1996-09-27 UNTIL 2000-11-08 | RESIGNED |
JOHN COLIN EMMETT | Apr 1939 | British | Director | 1996-09-26 UNTIL 2013-07-05 | RESIGNED |
MARTYN KEITH ALLEN | Sep 1954 | British | Director | 1996-09-27 UNTIL 2002-02-25 | RESIGNED |
GILLIAN MARGARET EMMETT | British | Secretary | 1996-09-26 UNTIL 2013-07-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Anne Waltham | 2016-04-06 | 3/1957 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
11 Carlingford Road Limited 31/12/2022 iXBRL | 2023-09-27 | 31-12-2022 | £100 equity |
11 Carlingford Road Limited 31/12/2021 iXBRL | 2022-09-21 | 31-12-2021 | £100 equity |
11 Carlingford Road Limited 31/12/2020 iXBRL | 2021-09-09 | 31-12-2020 | £100 equity |
11 Carlingford Road Limited 31/12/2019 iXBRL | 2020-12-25 | 31-12-2019 | £100 equity |
11 Carlingford Road Limited 31/12/2018 iXBRL | 2019-09-25 | 31-12-2018 | £100 equity |