UKBizDB.co.uk

36 HERNE HILL ROAD LIMITED

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

This company is commonly known as 36 Herne Hill Road Limited. The company was founded 22 years ago and was given the registration number 04273205. The firm's registered office is in LONDON. You can find them at 36 Herne Hill Road, Herne Hill, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:36 HERNE HILL ROAD LIMITED
Company Number:04273205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:36 Herne Hill Road, Herne Hill, London, SE24 0AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36b, Herne Hill Road, London, England, SE24 0AR

Director09 July 2020Active
36c Herne Hill Road, London, SE24 0AR

Director02 March 2007Active
Palais Hispania 38 Avenue Auber, Nice, France, FOREIGN

Secretary21 August 2001Active
36 Herne Hill Road, Herne Hill, London, SE24 0AR

Secretary01 October 2012Active
36b Herne Hill Road, London, SE24 0AR

Secretary14 August 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary20 August 2001Active
3 Thornton Street, St Albans, AL3 5JW

Director17 March 2002Active
Palais Hispania 38 Avenue Auber, Nice, France, FOREIGN

Director21 August 2001Active
36b Herne Hill Road, London, SE24 0AR

Director14 August 2003Active
36a Herne Hill Road, London, SE24 0AR

Director21 August 2001Active
36c Herne Hill Road, London, SE24 0AR

Director02 March 2007Active
36a Herne Hill Road, London, SE24 0AR

Director31 March 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director20 August 2001Active

People with Significant Control

Miss Charlotte Eleanor Smith
Notified on:21 May 2020
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:36b, Herne Hill Road, London, England, SE24 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Griffiths
Notified on:21 May 2020
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:36b, Herne Hill Road, London, England, SE24 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Hood
Notified on:04 August 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:36 Herne Hill Road, London, SE24 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Melissa Soobratty
Notified on:04 August 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:36 Herne Hill Road, London, SE24 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sharon Titmarsh
Notified on:04 August 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:36 Herne Hill Road, London, SE24 0AR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-19Officers

Termination director company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-02Persons with significant control

Notification of a person with significant control.

Download
2020-08-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Termination secretary company with name termination date.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-11Accounts

Accounts with accounts type micro entity.

Download
2018-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-12Accounts

Accounts with accounts type micro entity.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Gazette

Gazette filings brought up to date.

Download
2017-08-03Accounts

Accounts with accounts type total exemption small.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.