108 Falkland Road London Ltd

General information

Name:

108 Falkland Road London Limited

Office Address:

Broom House 39/43 London Road Hadleigh SS7 2QL Benfleet

Number: 08573176

Incorporation date: 2013-06-18

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Based in Broom House 39/43 London Road, Benfleet SS7 2QL 108 Falkland Road London Ltd is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 08573176 registration number. It appeared on 2013-06-18. The firm's Standard Industrial Classification Code is 98000 and their NACE code stands for Residents property management. The company's most recent financial reports were submitted for the period up to 2023-06-30 and the most recent confirmation statement was submitted on 2023-06-30.

In order to be able to match the demands of the client base, this particular business is constantly being developed by a group of two directors who are Peter B. and Joao G.. Their joint efforts have been of cardinal use to the following business for nearly one year.

Executives who have control over this firm are as follows: Hollie P. has substantial control or influence over the company. Peter B. has substantial control or influence over the company. Joao G. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Peter B.

Role: Director

Appointed: 05 February 2024

Latest update: 14 April 2024

Joao G.

Role: Director

Appointed: 16 October 2019

Latest update: 14 April 2024

People with significant control

Hollie P.
Notified on 5 February 2024
Nature of control:
substantial control or influence
Peter B.
Notified on 5 February 2024
Nature of control:
substantial control or influence
Joao G.
Notified on 16 October 2019
Nature of control:
substantial control or influence
Natalie S.
Notified on 6 April 2016
Ceased on 5 February 2024
Nature of control:
substantial control or influence
Kirsten W.
Notified on 6 April 2016
Ceased on 16 October 2019
Nature of control:
1/2 or less of voting rights
Natalie S.
Notified on 30 June 2016
Ceased on 1 July 2017
Nature of control:
substantial control or influence
Arabella P.
Notified on 30 June 2016
Ceased on 14 February 2017
Nature of control:
substantial control or influence
James P.
Notified on 30 June 2016
Ceased on 14 February 2017
Nature of control:
substantial control or influence
Natalie S.
Notified on 6 April 2016
Ceased on 30 June 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 8 March 2015
Start Date For Period Covered By Report 2013-06-18
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 8 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment terminated on 2024/02/05 (TM01)
filed on: 12th, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

108 Falkland Road

Post code:

N8 0NP

City / Town:

London

Accountant/Auditor,
2016

Name:

Fuse Accountants Llp

Address:

Manger House 62a Highgate High Street

Post code:

N6 5HX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
10
Company Age

Closest Companies - by postcode