Founded in 2017, 34 Alderbrook Road Freehold, classified under reg no. 10689410 is an active company. Currently registered at 34 Alderbrook Road SW12 8AE, London the company has been in the business for 6 years. Its financial year was closed on Fri, 31st Mar and its latest financial statement was filed on 2022-03-31.
The company has 4 directors, namely Jaimie C., Philippa H. and Simon C. and others. Of them, Simon C., Craig R. have been with the company the longest, being appointed on 24 March 2017 and Jaimie C. and Philippa H. have been with the company for the least time - from 23 June 2022. As of 29 November 2023, there were 2 ex directors - Thomas E., Daniel M. and others listed below. There were no ex secretaries.
Office Address | 34 Alderbrook Road |
Town | London |
Post code | SW12 8AE |
Country of origin | United Kingdom |
Registration Number | 10689410 |
Date of Incorporation | Fri, 24th Mar 2017 |
Industry | Residents property management |
End of financial Year | 31st March |
Company age | 6 years old |
Account next due date | Sun, 31st Dec 2023 (32 days left) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Fri, 15th Mar 2024 (2024-03-15) |
Last confirmation statement dated | Wed, 1st Mar 2023 |
Position: Director
Appointed: 23 June 2022
Position: Director
Appointed: 23 June 2022
Position: Director
Appointed: 24 March 2017
Position: Director
Appointed: 24 March 2017
The list of persons with significant control that own or have control over the company consists of 8 names. As we identified, there is Simon C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Philippa H. This PSC owns 25-50% shares. Moving on, there is Wendy R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.
Simon C.
Notified on | 24 March 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Philippa H.
Notified on | 17 June 2022 |
Nature of control: |
25-50% shares |
Wendy R.
Notified on | 24 March 2017 |
Nature of control: |
25-50% shares |
Craig R.
Notified on | 24 March 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jaimie C.
Notified on | 17 June 2022 |
Nature of control: |
25-50% shares |
Sophia I.
Notified on | 24 March 2017 |
Nature of control: |
25-50% shares |
Thomas E.
Notified on | 9 September 2017 |
Ceased on | 31 May 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Daniel M.
Notified on | 24 March 2017 |
Ceased on | 10 July 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Balance Sheet | |||||
Net Assets Liabilities | 3 | 3 | 3 | 3 | 3 |
Other | |||||
Creditors | 147 | 147 | 147 | 147 | 147 |
Fixed Assets | 150 | 150 | 150 | 150 | 150 |
Net Current Assets Liabilities | 147 | 147 | 147 | 147 | 147 |
Total Assets Less Current Liabilities | 3 | 3 | 3 | 3 | 3 |
Average Number Employees During Period | 3 | 3 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ United Kingdom to 34 Alderbrook Road London SW12 8AE on 2023-08-07 filed on: 7th, August 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2023.
Terms of Use and Privacy Policy