UKBizDB.co.uk

HERNE HILL ROAD RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:42 Herne Hill Road, London, England, SE24 0AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Herne Hill Road, London, England, SE24 0AR

Director28 February 2017Active
42, Herne Hill Road, London, England, SE24 0AR

Director26 March 2004Active
42 Herne Hill Road, London, SE24 0AR

Secretary18 December 1996Active
42, Herne Hill Road, London, England, SE24 0AR

Secretary27 November 2004Active
Flat 2, 42 Herne Hill Road, London, SE24 0AR

Secretary19 March 2001Active
42 Herne Hill Road, London, SE21 0AR

Secretary-Active
Ground Fl. Flat 42, Herne Hill Rd..London, Herne Hill Road, London, England, SE24 0AR

Director08 April 2013Active
Flat 3 42 Herne Hill Road, London, SE24 0AR

Director02 February 2000Active
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

Director31 August 2002Active
42,Herne Hill Road,, London., SE24 0AR

Director19 July 2010Active
42,Herne Hill Road,, London., SE24 0AR

Director15 April 2013Active
109 Beagles Wood Road, Pembury, Tunbridge Wells, TN2 4JJ

Director21 December 1993Active
Flat 2, 42 Herne Hill Road, London, SE24 0AR

Director09 January 1997Active
42 Herne Hill Road, London, SE21 0AR

Director-Active
42 Herne Hill Road, London, SE24 0AR

Director12 August 2003Active
42, Herne Hill Road, London, England, SE24 0AR

Director10 June 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Termination secretary company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-04Officers

Change person secretary company with change date.

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download
2018-03-31Persons with significant control

Notification of a person with significant control.

Download
2018-03-31Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Address

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

Download

Copyright © 2024. All rights reserved.