Founded in 2016, 6 Aldridge Road Villas Management, classified under reg no. 10525354 is an active company. Currently registered at 6 Aldridge Road Villas W11 1BP, London the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.
The firm has 3 directors, namely Celeste O., Zarach B. and Jessica G.. Of them, Jessica G. has been with the company the longest, being appointed on 14 December 2016 and Celeste O. has been with the company for the least time - from 3 February 2017. As of 2 May 2024, there were 2 ex directors - Simon L., Tiffany N. and others listed below. There were no ex secretaries.
Office Address | 6 Aldridge Road Villas |
Town | London |
Post code | W11 1BP |
Country of origin | United Kingdom |
Registration Number | 10525354 |
Date of Incorporation | Wed, 14th Dec 2016 |
Industry | Buying and selling of own real estate |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (151 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 27th Dec 2023 (2023-12-27) |
Last confirmation statement dated | Tue, 13th Dec 2022 |
The list of PSCs who own or have control over the company consists of 5 names. As we discovered, there is Jessica G. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Zarach B. This PSC and has 25-50% voting rights. Then there is Celeste O., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.
Jessica G.
Notified on | 14 December 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Zarach B.
Notified on | 16 August 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Celeste O.
Notified on | 13 August 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Tiffany N.
Notified on | 14 December 2016 |
Ceased on | 16 August 2017 |
Nature of control: |
25-50% voting rights |
Lazenby S.
Notified on | 14 December 2016 |
Ceased on | 4 August 2017 |
Nature of control: |
25-50% voting rights |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Wed, 13th Dec 2023 filed on: 17th, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy