UKBizDB.co.uk

34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 34 Herne Hill Road Management Company Limited. The company was founded 19 years ago and was given the registration number 05407747. The firm's registered office is in LONDON. You can find them at 34 Herne Hill Road, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED
Company Number:05407747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:34 Herne Hill Road, London, England, SE24 0AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34a, Herne Hill Road, London, England, SE24 0AR

Director28 August 2021Active
34b Herne Hill Road, Herne Hill Road, 34b, London, England, SE24 0AR

Director09 April 2022Active
374, Church Road, London, England, SW19 2QF

Director29 July 2012Active
Ground Floor Flat, 34 Herne Hill Road, Ground Floor Flat, London, United Kingdom, SE24 0AR

Director28 August 2021Active
34, Herne Hill Road, London, England, SE24 0AR

Secretary31 March 2019Active
Ground Floor, 34 Herne Hill Road, London, SE24 0AR

Secretary12 March 2007Active
55, Denmark Hill, Camberwell, London, United Kingdom, SE5 8RS

Corporate Secretary30 March 2005Active
34 Herne Hill Road, London, SE24 0AR

Director30 March 2005Active
34b, Herne Hill Road, Herne Hill, London, United Kingdom, SE24 0AR

Director19 July 2012Active
34 Herne Hill Road, London, SE24 0AR

Director30 March 2005Active
Ground Floor, 34 Herne Hill Road, London, SE24 0AR

Director12 March 2007Active
34 Herne Hill Road, London, SE24 0AR

Director30 March 2005Active
Top Floor 34 Herne Hill Road, London, SE24 0AR

Director04 May 2007Active

People with Significant Control

Mr Dominic Hicks
Notified on:09 April 2022
Status:Active
Date of birth:September 1986
Nationality:English
Country of residence:England
Address:34, Herne Hill Road, London, England, SE24 0AR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Jennifer Isobel Mill
Notified on:28 August 2021
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:34a, Herne Hill Road, London, England, SE24 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm
Ms Elaine Goad
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:34b, Herne Hill Road, London, United Kingdom, SE24 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Elizabeth Anne Mccudden
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Ground Floor, Herne Hill Road, London, England, SE24 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Majid Siadat
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:N/A, Herne Hill Road, London, England, SE24 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alison Bailey
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:N/A, Herne Hill Road, London, England, SE24 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Marie Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Top Floor, Herne Hill Road, London, England, SE24 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Mccrae
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:N/A, Herne Hill Road, London, England, SE24 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Leanne King
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Flat 3, Herne Hill Road, London, England, SE24 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-05-28Officers

Termination director company with name termination date.

Download
2022-05-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-31Officers

Appoint person secretary company with name date.

Download
2019-03-30Address

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

Download
2019-03-30Officers

Termination secretary company with name termination date.

Download
2019-03-30Persons with significant control

Cessation of a person with significant control.

Download
2019-03-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.