38 Church Road Limited AYLESBURY


38 Church Road started in year 2014 as Private Limited Company with registration number 09327753. The 38 Church Road company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Aylesbury at 2 Rocketer Cottage Rocky Lane. Postal code: HP22 6PR.

The company has 2 directors, namely Dominic B., Amritpal K.. Of them, Dominic B., Amritpal K. have been with the company the longest, being appointed on 17 March 2021. As of 28 April 2024, there were 2 ex directors - Nick N., Stratford H. and others listed below. There were no ex secretaries.

38 Church Road Limited Address / Contact

Office Address 2 Rocketer Cottage Rocky Lane
Office Address2 Wendover
Town Aylesbury
Post code HP22 6PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09327753
Date of Incorporation Wed, 26th Nov 2014
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Dominic B.

Position: Director

Appointed: 17 March 2021

Amritpal K.

Position: Director

Appointed: 17 March 2021

Nick N.

Position: Director

Appointed: 08 September 2017

Resigned: 17 March 2021

Stratford H.

Position: Director

Appointed: 26 November 2014

Resigned: 08 September 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we researched, there is Amritpal K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nick N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Dominic D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Amritpal K.

Notified on 30 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Nick N.

Notified on 6 April 2016
Ceased on 30 January 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Dominic D.

Notified on 27 June 2019
Ceased on 30 January 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Richard H.

Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302016-12-012017-11-302017-12-012018-11-302019-12-012020-11-302021-11-302022-11-302023-11-30
Net Worth11         
Balance Sheet
Cash Bank On Hand       4444
Net Assets Liabilities       4444
Cash Bank In Hand11111144   
Net Assets Liabilities Including Pension Asset Liability11111144   
Reserves/Capital
Called Up Share Capital  111144   
Shareholder Funds11         
Other
Number Shares Allotted 1      444
Par Value Share 1      111
Capital Employed  111144   
Share Capital Allotted Called Up Paid11         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Sunday 4th February 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search