UKBizDB.co.uk

175 HARTFIELD ROAD LTD

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

This company is commonly known as 175 Hartfield Road Ltd. The company was founded 9 years ago and was given the registration number 09652674. The firm's registered office is in LONDON. You can find them at 4 Genoa Avenue, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:175 HARTFIELD ROAD LTD
Company Number:09652674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2015
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:4 Genoa Avenue, London, England, SW15 6DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Genoa Avenue, London, England, SW15 6DY

Director23 November 2017Active
4, Genoa Avenue, London, England, SW15 6DY

Director23 November 2017Active
Munro House Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Corporate Secretary16 July 2015Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Director23 June 2015Active
28 Thornton Road, London, United Kingdom, SW19 4NG

Director28 April 2016Active

People with Significant Control

Gabrielle Collins
Notified on:05 December 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Genoa Avenue, London, United Kingdom, SW15 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
William John Collins
Notified on:05 December 2017
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:4 Genoa Avenue, London, United Kingdom, SW15 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Groupvest Plc
Notified on:27 April 2016
Status:Active
Country of residence:United Kingdom
Address:182a High Street, Beckenham, United Kingdom, BR3 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Benjamin Squirrell
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-31Dissolution

Dissolution application strike off company.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Officers

Termination secretary company with name termination date.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Capital

Capital allotment shares.

Download
2017-11-27Address

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

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.