Cargill Road Leasehold Enfranchisement Limited

General information

Name:

Cargill Road Leasehold Enfranchisement Ltd

Office Address:

84 Roan Street SE10 9JT Greenwich

Number: 10449592

Incorporation date: 2016-10-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2016 marks the launching of Cargill Road Leasehold Enfranchisement Limited, the firm located at 84 Roan Street, , Greenwich. That would make eight years Cargill Road Leasehold Enfranchisement has prospered on the market, as it was registered on 2016-10-27. The Companies House Registration Number is 10449592 and the company postal code is SE10 9JT. This enterprise's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. Cargill Road Leasehold Enfranchisement Ltd reported its latest accounts for the financial year up to 2022/10/31. The latest confirmation statement was submitted on 2022/10/07.

There is a group of two directors supervising this particular company at present, specifically Natalie M. and Richard B. who have been doing the directors tasks since 2018-10-03. Moreover, the managing director's tasks are regularly helped with by a secretary - Richard B., who joined this company in 2016.

Financial data based on annual reports

Company staff

Natalie M.

Role: Director

Appointed: 03 October 2018

Latest update: 13 February 2024

Richard B.

Role: Secretary

Appointed: 27 October 2016

Latest update: 13 February 2024

Richard B.

Role: Director

Appointed: 27 October 2016

Latest update: 13 February 2024

People with significant control

Executives who have control over the firm are as follows: Richard B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Natlaie M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard B.
Notified on 27 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Natlaie M.
Notified on 3 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan T.
Notified on 27 October 2016
Ceased on 3 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 21 October 2023
Confirmation statement last made up date 07 October 2022
Annual Accounts
Start Date For Period Covered By Report 27 October 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 27 October 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 27 October 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 27 October 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/10/07 (CS01)
filed on: 11th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
7
Company Age

Similar companies nearby

Closest companies