This company is commonly known as Herne Hill Road Residents Association Limited. The company was founded 38 years ago and was given the registration number 01931305. The firm's registered office is in LONDON. You can find them at 42 Herne Hill Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | HERNE HILL ROAD RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01931305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Herne Hill Road, London, England, SE24 0AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Herne Hill Road, London, England, SE24 0AR | Director | 28 February 2017 | Active |
42, Herne Hill Road, London, England, SE24 0AR | Director | 26 March 2004 | Active |
42 Herne Hill Road, London, SE24 0AR | Secretary | 18 December 1996 | Active |
42, Herne Hill Road, London, England, SE24 0AR | Secretary | 27 November 2004 | Active |
Flat 2, 42 Herne Hill Road, London, SE24 0AR | Secretary | 19 March 2001 | Active |
42 Herne Hill Road, London, SE21 0AR | Secretary | - | Active |
Ground Fl. Flat 42, Herne Hill Rd..London, Herne Hill Road, London, England, SE24 0AR | Director | 08 April 2013 | Active |
Flat 3 42 Herne Hill Road, London, SE24 0AR | Director | 02 February 2000 | Active |
42 Herne Hill Road, London, SE24 0AR | Director | - | Active |
42 Herne Hill Road, London, SE24 0AR | Director | - | Active |
Flat 1 42 Herne Hill Road, London, SE24 0AR | Director | 31 August 2002 | Active |
42,Herne Hill Road,, London., SE24 0AR | Director | 19 July 2010 | Active |
42,Herne Hill Road,, London., SE24 0AR | Director | 15 April 2013 | Active |
109 Beagles Wood Road, Pembury, Tunbridge Wells, TN2 4JJ | Director | 21 December 1993 | Active |
Flat 2, 42 Herne Hill Road, London, SE24 0AR | Director | 09 January 1997 | Active |
42 Herne Hill Road, London, SE21 0AR | Director | - | Active |
42 Herne Hill Road, London, SE24 0AR | Director | 12 August 2003 | Active |
42, Herne Hill Road, London, England, SE24 0AR | Director | 10 June 2016 | Active |
Mr James Anthony Mchugh | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 42, Herne Hill Road, London, England, SE24 0AR |
Nature of control | : |
|
Ms Feriba Akhter | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Herne Hill Road, London, England, SE24 0AR |
Nature of control | : |
|
Mr James Peter Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Herne Hill Road, London, England, SE24 0AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Termination secretary company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-04 | Officers | Change person director company with change date. | Download |
2018-04-04 | Officers | Change person director company with change date. | Download |
2018-04-04 | Officers | Change person director company with change date. | Download |
2018-04-04 | Officers | Change person secretary company with change date. | Download |
2018-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.