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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 13 August 2018 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 14 September 2021 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 14 September 2021 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 14 September 2021 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 29 November 2018 | Active |
Greenacres August Lane, Farley Green, Guildford, GU5 9DP | Secretary | 15 October 1992 | Active |
56 Amis Avenue, New Haw, Addlestone, KT15 3TQ | Secretary | - | Active |
656 Finchley Road, London, NW11 7NT | Secretary | 01 February 1999 | Active |
1 Tudor Lodge, London, N12 7EJ | Secretary | 15 December 1992 | Active |
274 King Street, Hammersmith, London, W6 0SP | Secretary | 30 April 1996 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Secretary | 11 October 2001 | Active |
Greenacres August Lane, Farley Green, Guildford, GU5 9DP | Director | 15 October 1992 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 13 August 2018 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 25 September 2017 | Active |
56 Amis Avenue, New Haw, Addlestone, KT15 3TQ | Director | - | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 18 April 2016 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 25 September 2017 | Active |
Flat 10 Tudor Lodge 49 Holden Road, London, N12 7EJ | Director | 12 January 1999 | Active |
Flat 10 Tudor Lodge 49 Holden Road, London, N12 7EJ | Director | 15 November 1992 | Active |
656 Finchley Road, London, NW11 7NT | Director | 30 April 1996 | Active |
1 Tudor Lodge, London, N12 7EJ | Director | 15 December 1992 | Active |
97 Abbotsbury Gardens, Eastcote, Pinner, HA5 1TB | Director | 15 August 2002 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 21 March 1995 | Active |
6 Ash Grove, Liphook, GU30 7HZ | Director | 09 October 1992 | Active |
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 | Director | 08 July 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Change of constitution | Statement of companys objects. | Download |
2018-09-21 | Incorporation | Memorandum articles. | Download |
2018-09-21 | Resolution | Resolution. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.