Nine Kersfield Road Limited SUTTON


Founded in 2007, Nine Kersfield Road, classified under reg no. 06383632 is an active company. Currently registered at Salatin House SM2 5DA, Sutton the company has been in the business for seventeen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Helen G., Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 12 October 2019 and Helen G. has been with the company for the least time - from 14 October 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nine Kersfield Road Limited Address / Contact

Office Address Salatin House
Office Address2 19 Cedar Road
Town Sutton
Post code SM2 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06383632
Date of Incorporation Thu, 27th Sep 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Helen G.

Position: Director

Appointed: 14 October 2019

Christopher B.

Position: Director

Appointed: 12 October 2019

Harmer Slater Limited

Position: Corporate Secretary

Appointed: 05 June 2019

Celina R.

Position: Director

Appointed: 15 October 2020

Resigned: 28 April 2022

James M.

Position: Director

Appointed: 21 May 2015

Resigned: 09 September 2019

Marcus A.

Position: Director

Appointed: 15 April 2013

Resigned: 18 October 2018

Alastair B.

Position: Director

Appointed: 18 June 2012

Resigned: 05 June 2017

Heather C.

Position: Director

Appointed: 09 March 2010

Resigned: 05 January 2012

David T.

Position: Secretary

Appointed: 05 March 2009

Resigned: 12 April 2012

David T.

Position: Director

Appointed: 05 March 2009

Resigned: 12 April 2012

Amy S.

Position: Director

Appointed: 05 March 2009

Resigned: 01 September 2010

Roy S.

Position: Director

Appointed: 27 September 2007

Resigned: 24 March 2014

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 September 2007

Resigned: 27 September 2007

David S.

Position: Secretary

Appointed: 27 September 2007

Resigned: 01 September 2010

David S.

Position: Director

Appointed: 27 September 2007

Resigned: 31 July 2020

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2007

Resigned: 27 September 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we researched, there is David S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is James M. This PSC has significiant influence or control over the company,. Then there is Marcus A., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David S.

Notified on 27 September 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

James M.

Notified on 27 September 2016
Ceased on 9 September 2019
Nature of control: significiant influence or control

Marcus A.

Notified on 27 September 2016
Ceased on 18 October 2018
Nature of control: significiant influence or control

Alistair B.

Notified on 27 September 2016
Ceased on 28 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-30
Balance Sheet
Debtors241241
Net Assets Liabilities-439-439
Other Debtors241241
Property Plant Equipment66 40666 406
Other
Creditors67 08667 086
Net Current Assets Liabilities-66 845-66 845
Property Plant Equipment Gross Cost66 40666 406

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 13th, April 2023
Free Download (8 pages)

Company search