UKBizDB.co.uk

82 HERNE HILL RD MANAGEMENT LIMITED

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

This company is commonly known as 82 Herne Hill Rd Management Limited. The company was founded 5 years ago and was given the registration number 11619152. The firm's registered office is in LONDON. You can find them at 124 Hinton Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:82 HERNE HILL RD MANAGEMENT LIMITED
Company Number:11619152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:124 Hinton Road, London, England, SE24 0HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Millfield Lane, Nether Poppleton, York, England, YO26 6GA

Director12 October 2018Active
3, Millfield Lane, Nether Poppleton, York, England, YO26 6GA

Director12 October 2018Active
124, Hinton Road, London, England, SE24 0HU

Director01 October 2019Active
Belmont House, Station Way, Crawley, United Kingdom, RH10 1JA

Director12 October 2018Active

People with Significant Control

Mr Christopher Territt
Notified on:18 September 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:124, Hinton Road, London, England, SE24 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helena Catherine Territt
Notified on:18 September 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:124, Hinton Road, London, England, SE24 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joel Craig Thompson
Notified on:12 October 2018
Status:Active
Date of birth:May 1976
Nationality:Australian
Country of residence:United Kingdom
Address:Belmont House, Station Way, Crawley, United Kingdom, RH10 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philippa Peta Glinn
Notified on:12 October 2018
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:3, Millfield Lane, York, England, YO26 6GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ruth Catherine Coulson
Notified on:12 October 2018
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:3, Millfield Lane, York, England, YO26 6GA
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 (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
2024-02-02Accounts

Accounts with accounts type dormant.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2021-04-06Address

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

Download
2020-10-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2020-07-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-02Address

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

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2018-10-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.