81 Dunsmure Road (freehold) Limited

General information

Name:

81 Dunsmure Road (freehold) Ltd

Office Address:

9 Bunyan Close Pirton SG5 3RE Hitchin

Number: 07190538

Incorporation date: 2010-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

81 Dunsmure Road (freehold) Limited can be found at Hitchin at 9 Bunyan Close. You can search for the firm by the post code - SG5 3RE. This firm has been operating on the British market for 14 years. This business is registered under the number 07190538 and company's current status is active. The firm's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The business most recent annual accounts cover the period up to March 31, 2022 and the most current confirmation statement was filed on March 16, 2023.

That firm owes its success and constant improvement to a team of four directors, namely Solomon G., Hannah A., Yiannis A. and Moshe K., who have been guiding it since Thu, 10th Feb 2022.

Financial data based on annual reports

Company staff

Solomon G.

Role: Director

Appointed: 10 February 2022

Latest update: 15 March 2024

Hannah A.

Role: Director

Appointed: 17 April 2021

Latest update: 15 March 2024

Yiannis A.

Role: Director

Appointed: 17 April 2021

Latest update: 15 March 2024

Moshe K.

Role: Director

Appointed: 19 January 2021

Latest update: 15 March 2024

People with significant control

Executives who have control over the firm are as follows: Yiannis A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Browning Estates Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at Belfast Road, N16 6UN and was registered as a PSC under the reg no 05198495. Hanah A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Yiannis A.
Notified on 26 July 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Browning Estates Ltd
Address: 15-17 Belfast Road, London, N16 6UN, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 05198495
Notified on 10 February 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Hanah A.
Notified on 26 July 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
81 Dunsmure Estates Limited
Address: 51 Craven Park Road, London, N15 6AH, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 12775275
Notified on 17 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Eliana F.
Notified on 6 April 2016
Ceased on 23 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher F.
Notified on 6 April 2016
Ceased on 22 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanne L.
Notified on 6 April 2016
Ceased on 19 October 2020
Nature of control:
substantial control or influence
Lucy L.
Notified on 6 April 2016
Ceased on 19 October 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 March 2014
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 4 September 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 13th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Similar companies nearby

Closest companies