17 Newburgh Road Limited ACTON


Founded in 2015, 17 Newburgh Road, classified under reg no. 09763865 is an active company. Currently registered at 17 Newburgh Road W3 6DQ, Acton the company has been in the business for nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-23.

The company has 5 directors, namely Chloe D., Ross M. and Hanny H. and others. Of them, Christopher B., Elizabeth J. have been with the company the longest, being appointed on 22 September 2015 and Chloe D. and Ross M. have been with the company for the least time - from 8 May 2022. As of 23 April 2024, there were 6 ex directors - Chloe D., Patrick B. and others listed below. There were no ex secretaries.

17 Newburgh Road Limited Address / Contact

Office Address 17 Newburgh Road
Town Acton
Post code W3 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09763865
Date of Incorporation Sat, 5th Sep 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 23rd Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Chloe D.

Position: Director

Appointed: 08 May 2022

Ross M.

Position: Director

Appointed: 08 May 2022

Hanny H.

Position: Director

Appointed: 23 June 2021

Christopher B.

Position: Director

Appointed: 22 September 2015

Elizabeth J.

Position: Director

Appointed: 22 September 2015

Chloe D.

Position: Director

Appointed: 08 May 2022

Resigned: 08 May 2022

Patrick B.

Position: Director

Appointed: 02 April 2019

Resigned: 15 October 2023

Christopher M.

Position: Director

Appointed: 22 September 2015

Resigned: 11 July 2022

Ingeborg B.

Position: Director

Appointed: 22 September 2015

Resigned: 27 April 2019

Romany H.

Position: Director

Appointed: 22 September 2015

Resigned: 21 June 2021

Kyle I.

Position: Director

Appointed: 05 September 2015

Resigned: 22 September 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 7 names. As BizStats found, there is Patrick B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Hanny H. This PSC . Moving on, there is Christopher M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Patrick B.

Notified on 2 April 2019
Nature of control: significiant influence or control

Hanny H.

Notified on 1 December 2021
Nature of control: right to appoint and remove directors

Christopher M.

Notified on 30 June 2016
Ceased on 11 July 2022
Nature of control: significiant influence or control

Chrisopher B.

Notified on 30 June 2016
Ceased on 1 June 2022
Nature of control: significiant influence or control

Mohanie B.

Notified on 30 June 2016
Ceased on 1 June 2022
Nature of control: significiant influence or control

Romany H.

Notified on 30 June 2016
Ceased on 21 June 2021
Nature of control: significiant influence or control

Ingeborg B.

Notified on 30 June 2016
Ceased on 27 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302020-10-012021-09-302022-09-23
Net Worth14 5005      
Balance Sheet
Cash Bank On Hand   11111
Net Assets Liabilities 5511111
Cash Bank In Hand55      
Net Assets Liabilities Including Pension Asset Liability55      
Reserves/Capital
Called Up Share Capital14 500       
Shareholder Funds14 5005      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 55     
Number Shares Allotted555  555
Par Value Share2 90011  000
Fixed Assets14 500       
Share Capital Allotted Called Up Paid55      
Total Assets Less Current Liabilities14 500       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-10-15
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements