UKBizDB.co.uk

28 HEARNVILLE ROAD LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Side Elms, 1 Beaufort Close, Reigate, Surrey, RH2 9DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Hearnville Road, 1st Floor Flat,, 28 Hearnville Road, Balham, England, SW12 8RR

Director16 March 2022Active
28, Ground Floor Flat, Hearnville Road, London, England, SW12 8RR

Director02 October 2023Active
28, Ground Floor Flat, Hearnville Road, London, England, SW12 8RR

Director02 October 2023Active
Side Elms, 1 Beaufort Close, Reigate, RH2 9DG

Secretary30 May 2007Active
28, Ground Floor Flat, Hearnville Road, London, England, SW12 8RR

Secretary05 March 2022Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary30 May 2007Active
Side Elms, 1 Beaufort Close, Reigate, RH2 9DG

Director30 May 2007Active
Ground Floor Flat, 28 Hearnville Road, London, England, SW12 8RR

Director29 May 2017Active
28 Hearnville Road, London, SW12 8RR

Director30 May 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director30 May 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 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
2024-05-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Officers

Termination secretary company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Appoint person secretary company with name date.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Officers

Termination secretary company with name termination date.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Address

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

Download
2020-06-27Accounts

Accounts with accounts type dormant.

Download
2020-06-04Accounts

Accounts with accounts type dormant.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.