86 IVERSON ROAD LIMITED

86 IVERSON ROAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name86 IVERSON ROAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03219043
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for 86 IVERSON ROAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for 86 IVERSON ROAD LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for 86 IVERSON ROAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2024

    3 pagesAA

    Secretary's details changed for Ms Lorraine Lorfield on Dec 11, 2024

    1 pagesCH03

    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 pagesAD01

    Appointment of Ms Lorraine Lorfield as a secretary on Dec 05, 2024

    2 pagesAP03

    Termination of appointment of Virginia Teresa Legg as a secretary on Dec 05, 2024

    1 pagesTM02

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 17, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 17, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    4 pagesAA

    Annual return made up to Jun 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 6
    SH01

    Director's details changed for Miss Virginia Legg on Nov 01, 2015

    2 pagesCH01

    Who are the officers of 86 IVERSON ROAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORFIELD, Lorraine
    Crackley Lane
    Scot Hay
    ST5 6AP Newcastle
    The White House
    England
    Secretary
    Crackley Lane
    Scot Hay
    ST5 6AP Newcastle
    The White House
    England
    330071360002
    CORFIELD, Lorraine
    Crackley Lane
    Scot Hay
    ST5 6AP Newcastle
    The White House
    Staffordshire
    England
    Director
    Crackley Lane
    Scot Hay
    ST5 6AP Newcastle
    The White House
    Staffordshire
    England
    EnglandBritish93230290002
    LEGG, Virginia
    Crackley Lane
    Scot Hay
    ST5 6AP Newcastle
    The White House
    England
    Director
    Crackley Lane
    Scot Hay
    ST5 6AP Newcastle
    The White House
    England
    EnglandBritish128415480003
    PANJABI, Archana
    New York
    New York
    311 East 38 Street
    New York 10016
    Usa
    Director
    New York
    New York
    311 East 38 Street
    New York 10016
    Usa
    United KingdomBritish71264990002
    CORFIELD, Lorraine
    86a Iverson Road
    NW6 2HH London
    Secretary
    86a Iverson Road
    NW6 2HH London
    British93230290001
    GAUT, Robert Edward
    86a Iverson Road
    NW6 2HH London
    Secretary
    86a Iverson Road
    NW6 2HH London
    British59160440001
    LEGG, Virginia Teresa
    Hillingdon Avenue
    TN13 3RB Sevenoaks
    25
    Kent
    England
    Secretary
    Hillingdon Avenue
    TN13 3RB Sevenoaks
    25
    Kent
    England
    152071150001
    MCGOLPIN, Daniel Scott
    86a Iverson Road
    NW6 2HH London
    Secretary
    86a Iverson Road
    NW6 2HH London
    British53637480001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BARTOLOZZI, Sara Ann
    86a Iverson Road
    NW6 2HH London
    Director
    86a Iverson Road
    NW6 2HH London
    British48530510001
    DENNEHY, David
    86c Iverson Road
    NW6 2HH London
    Director
    86c Iverson Road
    NW6 2HH London
    British48530550001
    DENNEHY, Sara
    86c Iverson Road
    NW6 2HH London
    Director
    86c Iverson Road
    NW6 2HH London
    British48530440001
    GAUT, Robert Edward
    86a Iverson Road
    NW6 2HH London
    Director
    86a Iverson Road
    NW6 2HH London
    British59160440001
    JUDAH, Saul
    10a Sunningfields Cresent
    Hendon
    NW4 4RD London
    Director
    10a Sunningfields Cresent
    Hendon
    NW4 4RD London
    British48651770001
    KRAFT, Christopher John Anthony
    86b Iverson Road
    NW6 2HH London
    Director
    86b Iverson Road
    NW6 2HH London
    British114037980001
    MCGOLPIN, Daniel Scott
    86a Iverson Road
    NW6 2HH London
    Director
    86a Iverson Road
    NW6 2HH London
    British53637480001
    NICHOLSON, Keith Thomas
    86b Iverson Road
    NW6 2HH London
    Director
    86b Iverson Road
    NW6 2HH London
    British77388350001
    WILSON, Simon Rodney
    86c Iverson Road
    West Hampstead
    NW6 2HH London
    England
    Director
    86c Iverson Road
    West Hampstead
    NW6 2HH London
    England
    British50739010001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2017The 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