56 WHATELEY ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
56 WHATELEY ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
56 WHATELEY ROAD LIMITED was incorporated 16 years ago on 26/02/2008 and has the registered number: 06514913. The accounts status is DORMANT and accounts are next due on 30/11/2024.
56 WHATELEY ROAD LIMITED was incorporated 16 years ago on 26/02/2008 and has the registered number: 06514913. The accounts status is DORMANT and accounts are next due on 30/11/2024.
56 WHATELEY ROAD LIMITED - LONDON
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 |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
THE DIRECTORS
56 WHATELEY ROAD
LONDON
SE22 9DD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/03/2023 | 01/04/2024 |
Map
THE DIRECTORS
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JESSAMY SYNOLDA LOWE | Jul 1991 | British | Director | 2019-03-18 | CURRENT |
MR STEPHEN PATRICK BACON | Mar 1967 | Canadian | Director | 2009-10-01 | CURRENT |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Director | 2008-02-26 UNTIL 2008-02-26 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2008-02-26 UNTIL 2008-02-26 | RESIGNED | ||
HELEN KIRSTY SMITHIES | Apr 1979 | British | Director | 2008-02-26 UNTIL 2013-04-09 | RESIGNED |
JAMES RICHARD LUMLEY | Nov 1975 | British | Director | 2008-02-26 UNTIL 2009-06-26 | RESIGNED |
MRS HELEN MAY LUND | May 1987 | British | Director | 2013-04-09 UNTIL 2019-03-18 | RESIGNED |
MR HARALD JOHN LUND | Jun 1986 | British | Director | 2013-04-09 UNTIL 2019-03-18 | RESIGNED |
MR NICHOLAS JASPER LOWE | Apr 1994 | British | Director | 2019-03-18 UNTIL 2024-03-14 | RESIGNED |
MRS CAROLINE ANNE LUMLEY | French | Secretary | 2008-02-26 UNTIL 2009-06-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Jessamy Synolda Lowe | 2019-03-18 | 7/1991 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Nicholas Jasper Lowe | 2019-03-18 | 4/1994 | Beckenham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Harald John Lund | 2016-04-06 - 2019-01-10 | 6/1986 | London | Ownership of shares 25 to 50 percent |
Mrs Helen May Lund | 2016-04-06 - 2019-01-10 | 5/1987 | London | Ownership of shares 25 to 50 percent |
Mr Stephen Patrick Bacon | 2016-04-06 | 3/1967 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 56 WHATELEY ROAD LIMITED | 2023-12-15 | 28-02-2023 | £2 equity |
Dormant Company Accounts - 56 WHATELEY ROAD LIMITED | 2022-11-19 | 28-02-2022 | £2 equity |
Dormant Company Accounts - 56 WHATELEY ROAD LIMITED | 2021-11-02 | 28-02-2021 | £2 equity |
Dormant Company Accounts - 56 WHATELEY ROAD LIMITED | 2020-10-15 | 28-02-2020 | £2 equity |
Dormant Company Accounts - 56 WHATELEY ROAD LIMITED | 2019-11-16 | 28-02-2019 | £2 equity |
Dormant Company Accounts - 56 WHATELEY ROAD LIMITED | 2018-03-27 | 28-02-2018 | £2 equity |
Dormant Company Accounts - 56 WHATELEY ROAD LIMITED | 2017-03-28 | 28-02-2017 | £2 equity |
Dormant Company Accounts - 56 WHATELEY ROAD LIMITED | 2016-03-08 | 28-02-2016 | £2 equity |
Dormant Company Accounts - 56 WHATELEY ROAD LIMITED | 2015-03-10 | 28-02-2015 | £2 equity |