You are here: bizstats.co.uk > a-z index > 2 list > 27 list

271 Uxbridge Road Freehold Limited WELLS


271 Uxbridge Road Freehold started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05238056. The 271 Uxbridge Road Freehold company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Wells at 37 Chamberlain Street. Postal code: BA5 2PQ.

The company has 3 directors, namely Rahim L., Pavan M. and Henrietta O.. Of them, Henrietta O. has been with the company the longest, being appointed on 4 July 2016 and Rahim L. has been with the company for the least time - from 11 March 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Henrietta O. who worked with the the company until 31 October 2012.

271 Uxbridge Road Freehold Limited Address / Contact

Office Address 37 Chamberlain Street
Town Wells
Post code BA5 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05238056
Date of Incorporation Wed, 22nd Sep 2004
Industry Residents property management
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Rahim L.

Position: Director

Appointed: 11 March 2023

Pavan M.

Position: Director

Appointed: 01 March 2023

Henrietta O.

Position: Director

Appointed: 04 July 2016

Michael R.

Position: Director

Appointed: 31 October 2012

Resigned: 22 February 2016

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 16 August 2012

Resigned: 01 December 2016

Rebecca O.

Position: Director

Appointed: 03 September 2010

Resigned: 09 November 2022

Henrietta O.

Position: Secretary

Appointed: 22 September 2004

Resigned: 31 October 2012

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 September 2004

Resigned: 22 September 2004

Jeremy L.

Position: Director

Appointed: 22 September 2004

Resigned: 01 November 2012

David E.

Position: Director

Appointed: 22 September 2004

Resigned: 25 November 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2004

Resigned: 22 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 September 2004

Resigned: 22 September 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on September 30, 2022
filed on: 9th, June 2023
Free Download (5 pages)

Company search

Advertisements