86 IVERSON ROAD LIMITED
Overview
| Company Name | 86 IVERSON ROAD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03219043 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 86 IVERSON ROAD LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is 86 IVERSON ROAD LIMITED located?
| Registered Office Address | The White House Crackley Lane Scot Hay ST5 6AP Newcastle England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 86 IVERSON ROAD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for 86 IVERSON ROAD LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for 86 IVERSON ROAD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||||||||||
Secretary's details changed for Ms Lorraine Lorfield on Dec 11, 2024 | 1 pages | CH03 | ||||||||||
Registered office address changed from 25 Hillingdon Avenue Sevenoaks Kent TN13 3RB England to The White House Crackley Lane Scot Hay Newcastle ST5 6AP on Dec 05, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Ms Lorraine Lorfield as a secretary on Dec 05, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Virginia Teresa Legg as a secretary on Dec 05, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jun 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Virginia Legg on Nov 01, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of 86 IVERSON ROAD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORFIELD, Lorraine | Secretary | Crackley Lane Scot Hay ST5 6AP Newcastle The White House England | 330071360002 | |||||||
| CORFIELD, Lorraine | Director | Crackley Lane Scot Hay ST5 6AP Newcastle The White House Staffordshire England | England | British | 93230290002 | |||||
| LEGG, Virginia | Director | Crackley Lane Scot Hay ST5 6AP Newcastle The White House England | England | British | 128415480003 | |||||
| PANJABI, Archana | Director | New York New York 311 East 38 Street New York 10016 Usa | United Kingdom | British | 71264990002 | |||||
| CORFIELD, Lorraine | Secretary | 86a Iverson Road NW6 2HH London | British | 93230290001 | ||||||
| GAUT, Robert Edward | Secretary | 86a Iverson Road NW6 2HH London | British | 59160440001 | ||||||
| LEGG, Virginia Teresa | Secretary | Hillingdon Avenue TN13 3RB Sevenoaks 25 Kent England | 152071150001 | |||||||
| MCGOLPIN, Daniel Scott | Secretary | 86a Iverson Road NW6 2HH London | British | 53637480001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| BARTOLOZZI, Sara Ann | Director | 86a Iverson Road NW6 2HH London | British | 48530510001 | ||||||
| DENNEHY, David | Director | 86c Iverson Road NW6 2HH London | British | 48530550001 | ||||||
| DENNEHY, Sara | Director | 86c Iverson Road NW6 2HH London | British | 48530440001 | ||||||
| GAUT, Robert Edward | Director | 86a Iverson Road NW6 2HH London | British | 59160440001 | ||||||
| JUDAH, Saul | Director | 10a Sunningfields Cresent Hendon NW4 4RD London | British | 48651770001 | ||||||
| KRAFT, Christopher John Anthony | Director | 86b Iverson Road NW6 2HH London | British | 114037980001 | ||||||
| MCGOLPIN, Daniel Scott | Director | 86a Iverson Road NW6 2HH London | British | 53637480001 | ||||||
| NICHOLSON, Keith Thomas | Director | 86b Iverson Road NW6 2HH London | British | 77388350001 | ||||||
| WILSON, Simon Rodney | Director | 86c Iverson Road West Hampstead NW6 2HH London England | British | 50739010001 | ||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
What are the latest statements on persons with significant control for 86 IVERSON ROAD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0