19 BERESFORD ROAD FREEHOLD LIMITED

19 Beresford Road 19 Beresford Road, N5 2HS
StatusACTIVE
Company No.06327954
CategoryPrivate Limited Company
Incorporated30 Jul 2007
Age16 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

19 BERESFORD ROAD FREEHOLD LIMITED is an active private limited company with number 06327954. It was incorporated 16 years, 10 months, 4 days ago, on 30 July 2007. The company address is 19 Beresford Road 19 Beresford Road, N5 2HS.



Company Fillings

Accounts with accounts type dormant

Date: 27 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2024

Action Date: 17 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-17

Officer name: Lucas Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2023

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sasha Léan Culpin

Notification date: 2022-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-22

Officer name: Ms Sasha Léan Culpin

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2023

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-22

Psc name: Rose Brooks Agnew

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rose Brooks Agnew

Termination date: 2022-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-19

Officer name: Alice Elizabeth Trow

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2020

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alice Elizabeth Trow

Notification date: 2019-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2020

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-08

Psc name: Lucas John Martin

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-19

Officer name: Mr Lucas Martin

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-19

Officer name: Mr Lucas Martin

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-19

Officer name: Ms Alice Trow

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2020

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-06

Psc name: Richard Gareth Regan

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Dec 2019

Action Date: 28 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-28

Officer name: Richard Gareth Regan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2019

Action Date: 28 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gareth Regan

Termination date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 22 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rose Brooks Agnew

Notification date: 2017-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-21

Officer name: Miss Rose Brooks Agnew

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Gareth Regan

Appointment date: 2017-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-21

Officer name: Ondine-Sophie Bourrut Lacouture

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ondine-Sophie Bourrut Lacouture

Termination date: 2017-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Ms Ruth Angela Pitt

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Peter Boita

Termination date: 2016-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Gareth Regan

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Peter Boita

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2010

Action Date: 30 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ondine-Sophie Bourrut Lacouture

Change date: 2010-07-30

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarah cook

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sean o'hare

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ondine-sophie lacouture / 27/11/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMPIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED

C/O BARNFIELD CONTRACTORS (UK) LIMITED,NELSON,BB9 5SP

Number:06524221
Status:ACTIVE
Category:Private Limited Company

H L JOHNSON LIMITED

3-5 WELFORD ROAD,LEICESTER,LE2 7AD

Number:06864175
Status:ACTIVE
Category:Private Limited Company

LANGLEY WELLINGTONS (GLOUCESTER) LIMITED

ROYAL HOUSE,GLOUCESTER,GL1 1EP

Number:03778968
Status:ACTIVE
Category:Private Limited Company

MAIA CORP. LTD

ACRE HOUSE, 11-15 WILLIAM ROAD,LONDON,NW1 3ER

Number:11929156
Status:ACTIVE
Category:Private Limited Company

STODFOLD TAP LTD

2 D MILL COURTYARD,HALIFAX,HX3 5AX

Number:10857295
Status:ACTIVE
Category:Private Limited Company

THE EXTREME SPORTS MEDICAL COMPANY LTD.

1ST FLOOR,MARKET DRAYTON,TF9 1PH

Number:08870684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source