Company Name30 Limburg Road Limited
Company StatusActive
Company Number05153043
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2004(19 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSurinder Paul Singh Saini
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2004(2 months after company formation)
Appointment Duration19 years, 8 months
RoleProperty Developer
Correspondence Address2 School Lane
Orsett
Grays Essex
Essex
RM16 3JS
Director NameDr Sarah Anne Swash
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(11 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
30 Limburg Road Battersea
London
SW11 1HB
Secretary NameSurinder Paul Singh Saini
NationalityBritish
StatusCurrent
Appointed28 June 2006(2 years after company formation)
Appointment Duration17 years, 10 months
RoleProperty Developer
Correspondence Address2 School Lane
Orsett
Grays Essex
Essex
RM16 3JS
Director NameMr Ben Stuart
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(6 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleManager - Investment Banking
Country of ResidenceUnited Kingdom
Correspondence Address30 B Limburg Road
London
SW11 1HB
Director NameMark Christopher Chick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleSolicitor
Correspondence Address3 Brunswick Street
Walthamstow
E17 9NB
Secretary NameMatthew Briggs
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Wendron Close
Woking
Surrey
GU21 3PB
Director NameJonathan Keith Moffett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 February 2005)
RoleBarrister
Correspondence Address30a Limburg Road
London
SW11 1HB
Director NameMark Robert Bingham Younger
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Kelmscott Road
London
SW11 6QY
Secretary NameRashpal Kaur Nagra
NationalityBritish
StatusResigned
Appointed24 May 2005(11 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 August 2005)
RoleSolicitor
Correspondence Address51 The Roses
High Road
Woodford Green
Essex
IG8 9BN
Secretary NameDr Sarah Anne Swash
NationalityBritish
StatusResigned
Appointed04 August 2005(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 June 2006)
RoleGovernment
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
30 Limburg Road Battersea
London
SW11 1HB
Director NameNicholas Scott
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 2009)
RoleBanker
Correspondence Address30b Limburg Road
London
SW11 1HB

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
14 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
21 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
4 July 2017Notification of Ben Stuart as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Sarah Anne Swash as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Surinder Paul Singh Saini as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Ben Stuart as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Surinder Paul Singh Saini as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
4 July 2017Notification of Sarah Anne Swash as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 14 June 2016 no member list (5 pages)
23 June 2016Annual return made up to 14 June 2016 no member list (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Annual return made up to 14 June 2015 no member list (5 pages)
18 June 2015Annual return made up to 14 June 2015 no member list (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 14 June 2014 no member list (5 pages)
25 June 2014Annual return made up to 14 June 2014 no member list (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 14 June 2013 no member list (5 pages)
26 June 2013Annual return made up to 14 June 2013 no member list (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 July 2012Annual return made up to 14 June 2012 no member list (5 pages)
10 July 2012Annual return made up to 14 June 2012 no member list (5 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 September 2011Annual return made up to 14 June 2011 no member list (5 pages)
5 September 2011Annual return made up to 14 June 2011 no member list (5 pages)
5 August 2011Appointment of Mr Ben Stuart as a director (2 pages)
5 August 2011Appointment of Mr Ben Stuart as a director (2 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 August 2010Annual return made up to 14 June 2010 no member list (4 pages)
10 August 2010Annual return made up to 14 June 2010 no member list (4 pages)
4 June 2010Termination of appointment of Nicholas Scott as a director (1 page)
4 June 2010Termination of appointment of Nicholas Scott as a director (1 page)
17 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 August 2009Annual return made up to 14/06/09 (3 pages)
7 August 2009Annual return made up to 14/06/09 (3 pages)
19 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 August 2008Annual return made up to 14/06/08 (3 pages)
18 August 2008Annual return made up to 14/06/08 (3 pages)
9 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 August 2007Annual return made up to 14/06/07 (2 pages)
23 August 2007Annual return made up to 14/06/07 (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
11 September 2006Annual return made up to 14/06/06 (2 pages)
11 September 2006Annual return made up to 14/06/06 (2 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
7 April 2006Registered office changed on 07/04/06 from: 30A limburg road london SW11 1HB (1 page)
7 April 2006Registered office changed on 07/04/06 from: 30A limburg road london SW11 1HB (1 page)
4 November 2005Registered office changed on 04/11/05 from: 46 bedford square london WC1B 3DP (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Registered office changed on 04/11/05 from: 46 bedford square london WC1B 3DP (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
1 August 2005Annual return made up to 14/06/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 August 2005Annual return made up to 14/06/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
26 August 2004Registered office changed on 26/08/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
26 August 2004Registered office changed on 26/08/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
14 June 2004Incorporation (14 pages)
14 June 2004Incorporation (14 pages)