UKBizDB.co.uk

HOLDEN ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Holden Road Management Company Limited. The company was founded 35 years ago and was given the registration number 02257577. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOLDEN ROAD MANAGEMENT COMPANY LIMITED
Company Number:02257577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, United Kingdom, WD17 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director13 August 2018Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director14 September 2021Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director14 September 2021Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director14 September 2021Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director29 November 2018Active
Greenacres August Lane, Farley Green, Guildford, GU5 9DP

Secretary15 October 1992Active
56 Amis Avenue, New Haw, Addlestone, KT15 3TQ

Secretary-Active
656 Finchley Road, London, NW11 7NT

Secretary01 February 1999Active
1 Tudor Lodge, London, N12 7EJ

Secretary15 December 1992Active
274 King Street, Hammersmith, London, W6 0SP

Secretary30 April 1996Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Secretary11 October 2001Active
Greenacres August Lane, Farley Green, Guildford, GU5 9DP

Director15 October 1992Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director13 August 2018Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director25 September 2017Active
56 Amis Avenue, New Haw, Addlestone, KT15 3TQ

Director-Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director18 April 2016Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director25 September 2017Active
Flat 10 Tudor Lodge 49 Holden Road, London, N12 7EJ

Director12 January 1999Active
Flat 10 Tudor Lodge 49 Holden Road, London, N12 7EJ

Director15 November 1992Active
656 Finchley Road, London, NW11 7NT

Director30 April 1996Active
1 Tudor Lodge, London, N12 7EJ

Director15 December 1992Active
97 Abbotsbury Gardens, Eastcote, Pinner, HA5 1TB

Director15 August 2002Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director21 March 1995Active
6 Ash Grove, Liphook, GU30 7HZ

Director09 October 1992Active
2 Moat Cottages, Guildford, GU3 1HL

Director-Active
11 Court Crescent, East Grinstead, RH19 3TP

Director-Active
49 Tudor Lodge, 49 Holden Road, Woodside Park, London, N12 7EJ

Director08 July 2009Active

People with Significant Control

Jyoti Bhanderi Shah
Notified on:25 September 2017
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Mark Cook
Notified on:25 September 2017
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Mr Richard Alexander Clayman
Notified on:06 April 2017
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Doctor Paul Mary Magee
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-09-21Change of constitution

Statement of companys objects.

Download
2018-09-21Incorporation

Memorandum articles.

Download
2018-09-21Resolution

Resolution.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.