UKBizDB.co.uk

21 HOLMEWOOD ROAD LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21 Holmewood Road, Holmewood Road, London, SW2 3RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 21, Holmewood Road, London, England, SW2 3RP

Director03 December 2018Active
21, Holmewood Road, Holmewood Road, London, SW2 3RP

Director26 November 2018Active
21, Holmewood Road, Holmewood Road, London, SW2 3RP

Director03 October 2023Active
Flat 1, 21 Holmewood Road, Holmewood Road, London, England, SW2 3RP

Secretary30 June 2009Active
21, Flat 3, 21 Holmewood Road, Brixton, United Kingdom, SW2 3RP

Secretary16 July 2013Active
Flat 1, 21 Holmewood Road, Holmewood Road, London, England, SW2 3RP

Secretary17 June 2013Active
First Floor Flat, 76 George Street, Hove, United Kingdom, BN3 3YE

Director30 June 2009Active
28, St. Benedicts Close, Tooting, London, United Kingdom, SW17 9NU

Director30 June 2009Active
Flat 1 21, Holmewood Road, London, England, SW2 3RP

Director03 December 2018Active
21b, Holmewood Road, London, SW2 3RP

Director30 June 2010Active
21b, Holmewood Road, Lambeth, London, United Kingdom, SW2 3RP

Director30 June 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-03-26Officers

Second filing of director appointment with name.

Download
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2021-03-13Accounts

Accounts with accounts type dormant.

Download
2021-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Accounts

Accounts with accounts type dormant.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.