This company is commonly known as 21 Haldon Road Limited. The company was founded 37 years ago and was given the registration number 02065596. The firm's registered office is in ELLESMERE PORT. You can find them at 278 Chester Road, Little Sutton, Ellesmere Port, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | 21 HALDON ROAD LIMITED |
---|---|---|
Company Number | : | 02065596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 278 Chester Road, Little Sutton, Ellesmere Port, Cheshire, CH66 1NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Chesilton Road, London, England, SW6 5AA | Director | 24 October 2022 | Active |
21c, Haldon Road, London, England, SW18 1QD | Director | 26 October 2022 | Active |
21a Haldon Road, Haldon Road, London, England, SW18 1QD | Director | 20 October 2023 | Active |
21c Haldon Road, Wandsworth, London, SW18 1QD | Secretary | 17 April 2005 | Active |
21c Haldon Road, London, SW18 1QD | Secretary | 19 June 1997 | Active |
21c Haldon Road, Wandsworth, SW18 1QD | Secretary | 01 September 2006 | Active |
21b Haldon Road, West Hill Putney, London, SW18 1QD | Secretary | 13 May 1994 | Active |
21b Haldon Road, West Hill Wandsworth, London, S18 | Secretary | - | Active |
Flat B, 21 Haldon Road, London, SW18 | Director | 27 July 1997 | Active |
21c Haldon Road, Wandsworth, London, SW18 1QD | Director | 17 April 2005 | Active |
21c Haldon Road, London, SW18 1QD | Director | 13 December 1996 | Active |
21c, Haldon Road, Wandsworth, London, England, SW18 1QD | Director | 07 May 2014 | Active |
278, Chester Road, Ellesmere Port, England, CH66 1NL | Director | 07 September 2011 | Active |
21b Haldon Road, West Hill Putney, London, SW18 1QD | Director | 13 May 1994 | Active |
21b Haldon Road, London, SW18 1QD | Director | 17 December 2000 | Active |
21c Haldon Road, Wandsworth, SW18 1QD | Director | 01 September 2006 | Active |
21b Haldon Road, West Hill Wandsworth, London, S18 | Director | - | Active |
21a Haldon Road, London, SW18 1QD | Director | 09 November 2003 | Active |
21a Haldon Road, London, SW18 1QD | Director | 01 March 2006 | Active |
21c Haldon Road, London, SW18 | Director | 14 May 1993 | Active |
Flat A 21 Haldon Road, London, SW18 1QD | Director | 26 January 1999 | Active |
21a, Haldon Road, Wandsworth, London, England, SW18 1QD | Director | 05 June 2015 | Active |
2 Suffolk Lane, London, EC4R 0AT | Director | - | Active |
National Westminster Bank 7 Market Place, Derby, DE1 3QE | Director | - | Active |
Ms Lara Gardellini | ||
Notified on | : | 19 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 21b, Haldon Road, London, England, SW18 1QD |
Nature of control | : |
|
Ms Lydia-Marguerite Mannering | ||
Notified on | : | 18 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 21a, Haldon Road, London, England, SW18 1QD |
Nature of control | : |
|
Mr Vincent Kane | ||
Notified on | : | 20 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 21c, Haldon Road, London, England, SW18 1QD |
Nature of control | : |
|
Miss Eva Kristina Louise Sjosten | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 21a, Haldon Road, London, England, SW18 1QD |
Nature of control | : |
|
Mr David Paul Harper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 278, Chester Road, Ellesmere Port, England, CH66 1NL |
Nature of control | : |
|
Mr Sven Thorsten Gauggel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | German |
Country of residence | : | United States |
Address | : | 60, W 66th Street, New York, United States, |
Nature of control | : |
|
Ms Isabella Katherine Mcmurray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | English |
Country of residence | : | United States |
Address | : | 60, W 66th Street, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Address | Change registered office address company with date old address new address. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.