53 Pyrland Road Limited LONDON


Founded in 1999, 53 Pyrland Road, classified under reg no. 03735838 is an active company. Currently registered at 53 Pyrland Road N5 2JA, London the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Jonathan E., Lucy L. and Ushma G. and others. In addition one secretary - Rachel C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

53 Pyrland Road Limited Address / Contact

Office Address 53 Pyrland Road
Town London
Post code N5 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03735838
Date of Incorporation Thu, 18th Mar 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Jonathan E.

Position: Director

Appointed: 25 March 2017

Lucy L.

Position: Director

Appointed: 25 March 2017

Ushma G.

Position: Director

Appointed: 29 January 2016

Simon K.

Position: Director

Appointed: 01 September 2013

Rachel C.

Position: Secretary

Appointed: 01 April 2013

Rachel C.

Position: Director

Appointed: 01 April 2013

Vikram A.

Position: Director

Appointed: 31 March 1999

Hayley H.

Position: Director

Appointed: 12 May 2010

Resigned: 29 January 2016

Louise W.

Position: Secretary

Appointed: 14 January 2009

Resigned: 22 March 2013

Philip P.

Position: Director

Appointed: 31 March 1999

Resigned: 14 January 2009

Philip P.

Position: Secretary

Appointed: 31 March 1999

Resigned: 14 January 2009

James H.

Position: Director

Appointed: 31 March 1999

Resigned: 12 March 2010

Louise W.

Position: Director

Appointed: 31 March 1999

Resigned: 22 March 2013

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 18 March 1999

Resigned: 31 March 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 18 March 1999

Resigned: 31 March 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1999

Resigned: 31 March 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As we identified, there is Rachel C. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Simon K. This PSC has significiant influence or control over the company,. Moving on, there is Vikram A., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Rachel C.

Notified on 18 March 2017
Nature of control: significiant influence or control

Simon K.

Notified on 18 March 2017
Nature of control: significiant influence or control

Vikram A.

Notified on 18 March 2017
Nature of control: significiant influence or control

Lucy L.

Notified on 18 March 2017
Nature of control: significiant influence or control

Jonathan E.

Notified on 18 March 2017
Nature of control: significiant influence or control

Ushma G.

Notified on 18 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, January 2024
Free Download (10 pages)

Company search

Advertisements