UKBizDB.co.uk

14 HALFORD ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 14 Halford Road Limited. The company was founded 6 years ago and was given the registration number 11128751. The firm's registered office is in CHICHESTER. You can find them at Highleigh Lodge Highleigh Road, Highleigh, Chichester, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:14 HALFORD ROAD LIMITED
Company Number:11128751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2018
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Highleigh Lodge Highleigh Road, Highleigh, Chichester, West Sussex, United Kingdom, PO20 7NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, The Triangle, Birdham, Chichester, England, PO20 7HG

Director02 January 2018Active
Highleigh Lodge, Highleigh Road, Highleigh, Chichester, United Kingdom, PO20 7NR

Director02 January 2018Active

People with Significant Control

Stone Haus Holdings Limited
Notified on:12 April 2019
Status:Active
Country of residence:England
Address:Highleigh Lodge, Highleigh Road, Chichester, England, PO20 7NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Walter Stirland
Notified on:02 January 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Highleigh Lodge, Highleigh Road, Chichester, United Kingdom, PO20 7NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Patrick Walter Stirland
Notified on:02 January 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:4, The Triangle, Chichester, England, PO20 7HG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2023-01-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-09Dissolution

Dissolution application strike off company.

Download
2022-09-09Address

Change registered office address company with date old address new address.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Accounts

Change account reference date company previous extended.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-01-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.