Company Name38 Undercliff Road Limited
DirectorsJoanna Marie Chase and Lauren Pestell
Company StatusActive
Company Number05751507
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoanna Marie Chase
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
47 Bennett Park
Blackheath London
SE3 9RA
Secretary NameJoanna Marie Chase
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
47 Bennett Park
Blackheath London
SE3 9RA
Director NameMs Lauren Pestell
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleSales Administrator
Country of ResidenceEngland
Correspondence Address27a Forest Ridge
Keston
Kent
BR2 6EG
Director NameNicholas Fournier
Date of BirthApril 1975 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleSales & Marketing Co-Ordinator
Correspondence Address38b Undercliff Road
Lewisham
London
SE13 7TT
Director NameMichael Bowden
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 May 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address38b Undercliff Road
Lewisham
London
SE13 7TT
Director NameMr Paul Alan Price
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2011)
RoleRetail Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address38b Undercliff Road
London
SE13 7TT
Director NameMr Shane McLoughlin
Date of BirthMay 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2013)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address38b Undercliff Road
London
SE13 7TT
Director NameMr Timothy Neil Williams
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2015)
RoleUnknown
Country of ResidenceLondon
Correspondence Address38b Undercliff Road
London
SE13 7TT

Location

Registered AddressFlat 5 47 Bennett Park
Blackheath
London
SE3 9RA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

1 at £1Joanna Marie Chase
50.00%
Ordinary
1 at £1Timothy Williams & Elizabeth Coates
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

3 November 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
8 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
23 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
2 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 April 2016Appointment of Ms Lauren Pestell as a director on 17 September 2015 (2 pages)
13 April 2016Termination of appointment of Timothy Neil Williams as a director on 17 September 2015 (1 page)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Appointment of Ms Lauren Pestell as a director on 17 September 2015 (2 pages)
13 April 2016Termination of appointment of Timothy Neil Williams as a director on 17 September 2015 (1 page)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
31 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 April 2014Appointment of Mr Timothy Neil Williams as a director (2 pages)
9 April 2014Appointment of Mr Timothy Neil Williams as a director (2 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
25 March 2014Termination of appointment of Shane Mcloughlin as a director (1 page)
25 March 2014Termination of appointment of Shane Mcloughlin as a director (1 page)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 March 2012Appointment of Mr Shane Mcloughlin as a director (2 pages)
29 March 2012Termination of appointment of Paul Price as a director (1 page)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
29 March 2012Termination of appointment of Paul Price as a director (1 page)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
29 March 2012Appointment of Mr Shane Mcloughlin as a director (2 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 April 2010Termination of appointment of Michael Bowden as a director (1 page)
16 April 2010Appointment of Mr Paul Alan Price as a director (2 pages)
16 April 2010Termination of appointment of Michael Bowden as a director (1 page)
16 April 2010Appointment of Mr Paul Alan Price as a director (2 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Joanna Marie Chase on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Michael Bowden on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Michael Bowden on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Joanna Marie Chase on 22 March 2010 (2 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 April 2009Return made up to 22/03/09; full list of members (4 pages)
6 April 2009Return made up to 22/03/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 June 2008Appointment terminated director nicholas fournier (1 page)
10 June 2008Director appointed michael bowden (2 pages)
10 June 2008Appointment terminated director nicholas fournier (1 page)
10 June 2008Director appointed michael bowden (2 pages)
23 April 2008Return made up to 22/03/08; full list of members (4 pages)
23 April 2008Return made up to 22/03/08; full list of members (4 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 April 2007Return made up to 22/03/07; full list of members (7 pages)
28 April 2007Return made up to 22/03/07; full list of members (7 pages)
12 April 2006Ad 23/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2006Ad 23/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2006Incorporation (21 pages)
22 March 2006Incorporation (21 pages)