This company is commonly known as 28 Hearnville Road Limited. The company was founded 17 years ago and was given the registration number 06263314. The firm's registered office is in SURREY. You can find them at Side Elms, 1 Beaufort Close, Reigate, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 28 HEARNVILLE ROAD LIMITED |
---|---|---|
Company Number | : | 06263314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Side Elms, 1 Beaufort Close, Reigate, Surrey, RH2 9DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Hearnville Road, 1st Floor Flat,, 28 Hearnville Road, Balham, England, SW12 8RR | Director | 16 March 2022 | Active |
28, Ground Floor Flat, Hearnville Road, London, England, SW12 8RR | Director | 02 October 2023 | Active |
28, Ground Floor Flat, Hearnville Road, London, England, SW12 8RR | Director | 02 October 2023 | Active |
Side Elms, 1 Beaufort Close, Reigate, RH2 9DG | Secretary | 30 May 2007 | Active |
28, Ground Floor Flat, Hearnville Road, London, England, SW12 8RR | Secretary | 05 March 2022 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 30 May 2007 | Active |
Side Elms, 1 Beaufort Close, Reigate, RH2 9DG | Director | 30 May 2007 | Active |
Ground Floor Flat, 28 Hearnville Road, London, England, SW12 8RR | Director | 29 May 2017 | Active |
28 Hearnville Road, London, SW12 8RR | Director | 30 May 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 30 May 2007 | Active |
Mr Oliver Dale Grogan | ||
Notified on | : | 02 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Ground Floor Flat, London, England, SW12 8RR |
Nature of control | : |
|
Miss Bethany Sian Williams | ||
Notified on | : | 02 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Ground Floor Flat, London, England, SW12 8RR |
Nature of control | : |
|
Mr Konstantinos Akalestos | ||
Notified on | : | 05 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Flat, 28 Hearnville Road, Balham, England, SW12 8RR |
Nature of control | : |
|
Mr Andrew David Charles Cox | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Flat, 28 Hearnville Road, London, England, SW12 8RR |
Nature of control | : |
|
Mr Christopher Stephen Bates | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Ground Floor Flat, London, England, SW12 8RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-04 | Officers | Termination secretary company with name termination date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Officers | Appoint person secretary company with name date. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-17 | Officers | Termination secretary company with name termination date. | Download |
2022-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.