This company is commonly known as 21 Holmewood Road Limited. The company was founded 15 years ago and was given the registration number 06948540. The firm's registered office is in LONDON. You can find them at 21 Holmewood Road, Holmewood Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 21 HOLMEWOOD ROAD LIMITED |
---|---|---|
Company Number | : | 06948540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2009 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Holmewood Road, Holmewood Road, London, SW2 3RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 21, Holmewood Road, London, England, SW2 3RP | Director | 03 December 2018 | Active |
21, Holmewood Road, Holmewood Road, London, SW2 3RP | Director | 26 November 2018 | Active |
21, Holmewood Road, Holmewood Road, London, SW2 3RP | Director | 03 October 2023 | Active |
Flat 1, 21 Holmewood Road, Holmewood Road, London, England, SW2 3RP | Secretary | 30 June 2009 | Active |
21, Flat 3, 21 Holmewood Road, Brixton, United Kingdom, SW2 3RP | Secretary | 16 July 2013 | Active |
Flat 1, 21 Holmewood Road, Holmewood Road, London, England, SW2 3RP | Secretary | 17 June 2013 | Active |
First Floor Flat, 76 George Street, Hove, United Kingdom, BN3 3YE | Director | 30 June 2009 | Active |
28, St. Benedicts Close, Tooting, London, United Kingdom, SW17 9NU | Director | 30 June 2009 | Active |
Flat 1 21, Holmewood Road, London, England, SW2 3RP | Director | 03 December 2018 | Active |
21b, Holmewood Road, London, SW2 3RP | Director | 30 June 2010 | Active |
21b, Holmewood Road, Lambeth, London, United Kingdom, SW2 3RP | Director | 30 June 2009 | Active |
Ms Emma Charlotte Elizabeth Williams | ||
Notified on | : | 04 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1998 |
Nationality | : | British,American |
Country of residence | : | England |
Address | : | 21, Flat 1, London, England, SW2 3RP |
Nature of control | : |
|
Miss Jessica Anne Harris | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 21 Holmewood Road, Holmewood Road, London, England, SW2 3RP |
Nature of control | : |
|
Mr Ben Cooper | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Holmewood Road, London, England, SW2 3RP |
Nature of control | : |
|
Ms Cathy Flower | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | 21, Holmewood Road, London, SW2 3RP |
Nature of control | : |
|
Mr Jeremy Alexander Johnston | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 8 Daisy Dormer Ct, Trinity Gardens, London, England, SW9 8DW |
Nature of control | : |
|
Mr Drew Charsley | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | 21, Holmewood Road, London, SW2 3RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Second filing of director appointment with name. | Download |
2024-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination secretary company with name termination date. | Download |
2018-12-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.