UKBizDB.co.uk

21 HALDON ROAD LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:278 Chester Road, Little Sutton, Ellesmere Port, Cheshire, CH66 1NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Chesilton Road, London, England, SW6 5AA

Director24 October 2022Active
21c, Haldon Road, London, England, SW18 1QD

Director26 October 2022Active
21a Haldon Road, Haldon Road, London, England, SW18 1QD

Director20 October 2023Active
21c Haldon Road, Wandsworth, London, SW18 1QD

Secretary17 April 2005Active
21c Haldon Road, London, SW18 1QD

Secretary19 June 1997Active
21c Haldon Road, Wandsworth, SW18 1QD

Secretary01 September 2006Active
21b Haldon Road, West Hill Putney, London, SW18 1QD

Secretary13 May 1994Active
21b Haldon Road, West Hill Wandsworth, London, S18

Secretary-Active
Flat B, 21 Haldon Road, London, SW18

Director27 July 1997Active
21c Haldon Road, Wandsworth, London, SW18 1QD

Director17 April 2005Active
21c Haldon Road, London, SW18 1QD

Director13 December 1996Active
21c, Haldon Road, Wandsworth, London, England, SW18 1QD

Director07 May 2014Active
278, Chester Road, Ellesmere Port, England, CH66 1NL

Director07 September 2011Active
21b Haldon Road, West Hill Putney, London, SW18 1QD

Director13 May 1994Active
21b Haldon Road, London, SW18 1QD

Director17 December 2000Active
21c Haldon Road, Wandsworth, SW18 1QD

Director01 September 2006Active
21b Haldon Road, West Hill Wandsworth, London, S18

Director-Active
21a Haldon Road, London, SW18 1QD

Director09 November 2003Active
21a Haldon Road, London, SW18 1QD

Director01 March 2006Active
21c Haldon Road, London, SW18

Director14 May 1993Active
Flat A 21 Haldon Road, London, SW18 1QD

Director26 January 1999Active
21a, Haldon Road, Wandsworth, London, England, SW18 1QD

Director05 June 2015Active
2 Suffolk Lane, London, EC4R 0AT

Director-Active
National Westminster Bank 7 Market Place, Derby, DE1 3QE

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • 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
2024-01-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-19Persons with significant control

Notification of a person with significant control.

Download
2023-11-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-05-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Address

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

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.