Company NameNumber One Hartland Road Management Company Limited
Company StatusActive
Company Number02261946
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Alison Sowerby
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1996(8 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1b Hartland Road
London
NW6 6BG
Secretary NameMs Alison Sowerby
NationalityBritish
StatusCurrent
Appointed15 September 2007(19 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence Address1b Hartland Road
London
NW6 6BG
Director NameMr William Peter Stronach Tuckey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed27 September 2007(19 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1c Hartland Road
London
NW6 6BG
Director NameMiss Elizabeth Diane Jeffay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(20 years after company formation)
Appointment Duration15 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1a Hartland Road
London
NW6 6BG
Director NameSara Faith Freedman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 January 1996)
RoleCompany Executive
Correspondence Address1c Hartland Road
London
NW6 6BG
Secretary NameTracey Leah Curtis
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address1 Hartland Road
London
NW6 6BQ
Secretary NameMr Graham Richard Johnson
NationalityBritish
StatusResigned
Appointed04 October 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 1996)
RoleCompany Director
Correspondence Address1c Hartland Road
London
NW6 6BG
Director NameHoward Matthew Benbow
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(7 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 August 2007)
RoleProject Engineer
Correspondence Address1a Hartland Road
London
NW6 6BG
Secretary NameJane Elizabeth Harris
NationalityBritish
StatusResigned
Appointed09 January 1996(7 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 August 2007)
RoleCompany Director
Correspondence Address1c Hartland Road
London
NW6 6BG
Director NameJane Elizabeth Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1996(8 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 August 2007)
RoleEditor
Correspondence Address1c Hartland Road
London
NW6 6BG
Director NameScott Charles Tearall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(19 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 November 2007)
RoleEstate Agent
Correspondence Address1a Hartland Road
London
NW6 6BG

Location

Registered Address1b Hartland Road
Queens Park
London
NW6 6BG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Jeffay
33.33%
Ordinary
1 at £1Metropolitan Home Ownership LTD
33.33%
Ordinary
1 at £1William Tuckey
33.33%
Ordinary

Financials

Year2014
Turnover£4,414
Net Worth£9,349
Cash£9,349

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

2 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 October 2020Change of details for Mr William Peter Stronach Tuckey as a person with significant control on 25 October 2020 (2 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
16 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
11 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 3
(6 pages)
11 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 3
(6 pages)
11 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 3
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
12 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 3
(6 pages)
12 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 3
(6 pages)
12 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 3
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(6 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(6 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
26 October 2009Director's details changed for William Peter Stronach Tuckey on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Alison Sowerby on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Alison Sowerby on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Elizabeth Jeffay on 25 October 2009 (2 pages)
26 October 2009Director's details changed for William Peter Stronach Tuckey on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Elizabeth Jeffay on 25 October 2009 (2 pages)
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
9 October 2008Return made up to 04/10/08; full list of members (4 pages)
9 October 2008Return made up to 04/10/08; full list of members (4 pages)
20 June 2008Director appointed elizabeth jeffay (2 pages)
20 June 2008Director appointed elizabeth jeffay (2 pages)
19 June 2008Appointment terminated director scott tearall (1 page)
19 June 2008Appointment terminated director scott tearall (1 page)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New secretary appointed (2 pages)
26 October 2007New secretary appointed (2 pages)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 October 2006Return made up to 04/10/06; full list of members (3 pages)
17 October 2006Return made up to 04/10/06; full list of members (3 pages)
26 January 2006Resolutions
  • RES13 ‐ Bal SHEET310305 adopted 30/09/05
(1 page)
26 January 2006Resolutions
  • RES13 ‐ Bal SHEET310305 adopted 30/09/05
(1 page)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 October 2005Return made up to 04/10/05; full list of members (3 pages)
6 October 2005Return made up to 04/10/05; full list of members (3 pages)
1 November 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 November 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 October 2003Return made up to 04/10/03; full list of members (7 pages)
23 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 October 2003Return made up to 04/10/03; full list of members (7 pages)
23 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 February 2003Registered office changed on 10/02/03 from: 1A hartland road queens park london NW6 6BG (1 page)
10 February 2003Registered office changed on 10/02/03 from: 1A hartland road queens park london NW6 6BG (1 page)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 October 2002Return made up to 04/10/02; full list of members (7 pages)
11 October 2002Return made up to 04/10/02; full list of members (7 pages)
3 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 November 2001Return made up to 04/10/01; full list of members (7 pages)
3 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 November 2001Return made up to 04/10/01; full list of members (7 pages)
9 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 November 2000Return made up to 04/10/00; full list of members (7 pages)
1 November 2000Return made up to 04/10/00; full list of members (7 pages)
14 October 1999Return made up to 04/10/99; full list of members (7 pages)
14 October 1999Return made up to 04/10/99; full list of members (7 pages)
14 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 October 1997Return made up to 04/10/97; no change of members (4 pages)
8 October 1997Return made up to 04/10/97; no change of members (4 pages)
8 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 October 1996Return made up to 04/10/96; full list of members (6 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 October 1996Return made up to 04/10/96; full list of members (6 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
25 February 1996Secretary resigned;new secretary appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: russell square house 10 - 12 russell square london WC1B 5EL (1 page)
25 February 1996Director resigned (2 pages)
25 February 1996Registered office changed on 25/02/96 from: russell square house 10 - 12 russell square london WC1B 5EL (1 page)
25 February 1996Director resigned (2 pages)
25 February 1996Secretary resigned;new secretary appointed (2 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)