40 Offley Road Freehold Limited LONDON


40 Offley Road Freehold started in year 2015 as Private Limited Company with registration number 09584038. The 40 Offley Road Freehold company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 40a Offley Road. Postal code: SW9 0LS.

The firm has 3 directors, namely David E., Emily U. and Annabel C.. Of them, Emily U., Annabel C. have been with the company the longest, being appointed on 11 May 2015 and David E. has been with the company for the least time - from 23 November 2017. As of 26 April 2024, there was 1 ex director - Andrew T.. There were no ex secretaries.

40 Offley Road Freehold Limited Address / Contact

Office Address 40a Offley Road
Office Address2 Offley Road
Town London
Post code SW9 0LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09584038
Date of Incorporation Mon, 11th May 2015
Industry Residents property management
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

David E.

Position: Director

Appointed: 23 November 2017

Emily U.

Position: Director

Appointed: 11 May 2015

Annabel C.

Position: Director

Appointed: 11 May 2015

Andrew T.

Position: Director

Appointed: 11 May 2015

Resigned: 23 November 2017

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Emily U. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David E. This PSC owns 25-50% shares. Moving on, there is Annabel C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Emily U.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David E.

Notified on 23 November 2017
Nature of control: 25-50% shares

Annabel C.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew T.

Notified on 6 April 2016
Ceased on 23 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth-10 575-14 528    
Balance Sheet
Net Assets Liabilities 33333
Net Assets Liabilities Including Pension Asset Liability-10 575-14 528    
Tangible Fixed Assets13 240     
Reserves/Capital
Called Up Share Capital3     
Profit Loss Account Reserve-10 578     
Shareholder Funds-10 575-14 528    
Other
Average Number Employees During Period  3333
Creditors 13 23713 23713 23713 23713 237
Fixed Assets13 24013 24013 24013 24013 24013 240
Net Current Assets Liabilities-23 815-27 76813 237-13 237-13 237-13 237
Other Operating Expenses Format2    5 445445
Other Operating Income Format2    5 445445
Total Assets Less Current Liabilities-10 575-14 5283333
Creditors Due After One Year23 815     
Creditors Due Within One Year23 81527 768    
Tangible Fixed Assets Additions13 240     
Tangible Fixed Assets Cost Or Valuation13 240     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2023/05/18
filed on: 18th, May 2023
Free Download (2 pages)

Company search

Advertisements