13 Ulundi Road Limited

General information

Name:

13 Ulundi Road Ltd

Office Address:

13a Ulundi Road SE3 7UQ London

Number: 04822536

Incorporation date: 2003-07-06

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

13 Ulundi Road Limited with the registration number 04822536 has been operating on the market for 21 years. This Private Limited Company is officially located at 13a Ulundi Road, in London and its post code is SE3 7UQ. This enterprise's declared SIC number is 98000 and their NACE code stands for Residents property management. 13 Ulundi Road Ltd filed its account information for the period that ended on 2022-07-31. Its latest annual confirmation statement was filed on 2023-07-06.

For the following limited company, many of director's tasks have been met by Frederique S., Stephen W. and Tarsem S.. Amongst these three executives, Tarsem S. has carried on with the limited company for the longest period of time, having been a vital part of directors' team since July 2003.

Financial data based on annual reports

Company staff

Frederique S.

Role: Director

Appointed: 17 March 2021

Latest update: 22 January 2024

Stephen W.

Role: Director

Appointed: 20 July 2017

Latest update: 22 January 2024

Tarsem S.

Role: Director

Appointed: 06 July 2003

Latest update: 22 January 2024

People with significant control

Executives with significant control over this firm are: Tarsem S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sukhvinder S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tarsem S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sukhvinder S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frederique S.
Notified on 17 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sukhdev S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pamela R.
Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael R.
Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 August 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 November 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 3 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 3 September 2013

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 Wed, 17th Mar 2021 (TM01)
filed on: 17th, March 2021
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

71 Royal Hill

Post code:

SE10 8SE

City / Town:

Greenwich

Accountant/Auditor,
2015 - 2013

Name:

Burnbecks Limited

Address:

2b Haddo Street

Post code:

SE10 9RN

City / Town:

Greenwich

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Similar companies nearby

Closest companies