This company is commonly known as 215 Upper Halliford Road Management Company Limited. The company was founded 11 years ago and was given the registration number 08505372. The firm's registered office is in SHEPPERTON. You can find them at Flat 4 215 Upper Halliford Road, , Shepperton, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | 215 UPPER HALLIFORD ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08505372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4 215 Upper Halliford Road, Shepperton, Surrey, TW17 8SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6 215 Queenswood Court, Upper Halliford Road, Shepperton, England, TW17 8SP | Director | 15 January 2024 | Active |
Flat 6 215 Queenswood Court, Upper Halliford Road, Shepperton, England, TW17 8SP | Director | 28 September 2021 | Active |
Queenswood Court 215, 1 Queenswood Court, 215 Upper Halliford Road, Shepperton, United Kingdom, TW17 8SP | Director | 09 March 2023 | Active |
Flat 6 215 Queenswood Court, Upper Halliford Road, Shepperton, England, TW17 8SP | Director | 11 March 2015 | Active |
Flat 4 Queenswood Court, 215 Upper Halliford Road, Shepperton, England, TW17 8SP | Director | 11 March 2015 | Active |
G02 Pyrene House, Clayponds Lane, Brentford, England, TW8 0GR | Director | 11 March 2015 | Active |
3 Queenswood Court, 215 Upper Halliford Road, Shepperton, England, TW17 8SP | Director | 04 August 2016 | Active |
247, Nelson Road, Twickenham, England, TW2 7BQ | Director | 11 March 2015 | Active |
6 Queenswood Court, 215 Upper Halliford Road, Shepperton, England, TW17 8SP | Director | 11 March 2015 | Active |
59, Fleece Road, Long Ditton, United Kingdom, KT6 5JR | Director | 25 April 2013 | Active |
Clockhouse, Nurseries, Clockhouse Lane East, Egham, United Kingdom, TW20 8PQ | Director | 25 April 2013 | Active |
Mr Liam John Sandiford | ||
Notified on | : | 15 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 215 Queenswood Court, Upper Halliford Road, Shepperton, England, TW17 8SP |
Nature of control | : |
|
Mr Andrew Brian Parkes | ||
Notified on | : | 17 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6 215 Queenswood Court, Upper Halliford Road, Shepperton, England, TW17 8SP |
Nature of control | : |
|
Mrs Mary Rose Aston | ||
Notified on | : | 30 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6 215 Queenswood Court, Upper Halliford Road, Shepperton, England, TW17 8SP |
Nature of control | : |
|
Mr Stephen Matthew Dennis | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | G02 Pyrene House, Clayponds Lane, Brentford, England, TW8 0GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2020-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.