UKBizDB.co.uk

HORMEAD ROAD ASSOCIATES LIMITED

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

This company is commonly known as Hormead Road Associates Limited. The company was founded 23 years ago and was given the registration number 04236651. The firm's registered office is in LONDON. You can find them at 35 Ballards Lane, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HORMEAD ROAD ASSOCIATES LIMITED
Company Number:04236651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, N3 1XW

Director09 September 2019Active
35, Ballards Lane, London, N3 1XW

Director13 July 2016Active
35, Ballards Lane, London, N3 1XW

Director18 October 2002Active
18 Hormead Road, London, W9 3NG

Secretary24 August 2001Active
33, Pitcullen Terrace, Perth, United Kingdom, PH2 7EQ

Secretary14 December 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 June 2001Active
Flat 1, 18 Hormead Road, London, W9 3NG

Director24 August 2001Active
35, Ballards Lane, London, N3 1XW

Director20 March 2014Active
1st, Floor 18, Hormead Road, London, United Kingdom, W9 3NG

Director02 December 2011Active
35, Ballards Lane, London, N3 1XW

Director14 January 2004Active
18 Hormead Road, London, W9 3NG

Director24 August 2001Active
33, Pitcullen Terrace, Perth, United Kingdom, PH2 7EQ

Director24 August 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 June 2001Active

People with Significant Control

Ms Lillie Fleur Bessell
Notified on:06 September 2019
Status:Active
Date of birth:August 1987
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Very Smart Limited
Notified on:06 July 2016
Status:Active
Country of residence:United Kingdom
Address:12/13, Ship Street, Brighton, United Kingdom, BN1 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Miia-Mari Forbes
Notified on:06 July 2016
Status:Active
Date of birth:April 1986
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Jonathan Rainer Gooding
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Joy Martin
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:Australian
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Roger Gerber
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Change person director company with change date.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-10-28Persons with significant control

Second filing notification of a person with significant control.

Download
2019-10-28Officers

Second filing of director appointment with name.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.