Company NameKey To Sardinia (Rentals) Ltd
DirectorValentina Porqueddu
Company StatusActive
Company Number07429508
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMs Valentina Porqueddu
Date of BirthDecember 1988 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed05 November 2011(1 year after company formation)
Appointment Duration12 years, 5 months
RoleProperty Management
Country of ResidenceItaly
Correspondence Address2 Via R.Sanzio
Chiaramonti
07030
Director NameMr Jackson Gore
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Parkhill Road
London
NW3 2YP

Location

Registered Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jackson Gore
50.00%
Ordinary
1 at £1Valentina Porqueddu
50.00%
Ordinary

Financials

Year2014
Net Worth-£845
Cash£17,636
Current Liabilities£18,483

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

18 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
22 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
24 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
19 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
16 August 2018Termination of appointment of Jackson Gore as a director on 15 August 2018 (1 page)
16 August 2018Cessation of Jackson Gore as a person with significant control on 15 August 2018 (1 page)
15 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Director's details changed for Mr Jackson Gore on 5 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Jackson Gore on 5 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Jackson Gore on 5 November 2015 (2 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
21 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 July 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
3 July 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
2 May 2012Appointment of Ms Valentina Porqueddu as a director (2 pages)
2 May 2012Statement of capital following an allotment of shares on 5 November 2011
  • GBP 2
(3 pages)
2 May 2012Appointment of Ms Valentina Porqueddu as a director (2 pages)
2 May 2012Statement of capital following an allotment of shares on 5 November 2011
  • GBP 2
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 5 November 2011
  • GBP 2
(3 pages)
2 March 2012Registered office address changed from 8 Percy Road London N12 8VU England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 8 Percy Road London N12 8VU England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 8 Percy Road London N12 8VU England on 2 March 2012 (1 page)
1 February 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
4 November 2010Incorporation (22 pages)
4 November 2010Incorporation (22 pages)