Company Name25 Oberstein Road Limited
Company StatusActive
Company Number04522714
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)
Previous NameHotchicks Property Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameEmily Judith Stott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleActress
Country of ResidenceEngland
Correspondence AddressTop Floor Flat
25 Oberstein Road
Battersea
London
SW11 2AE
Director NameDavid John Nightingale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressGarden Flat
25 Oberstein Road Battersea
London
SW11 2AE
Secretary NameDavid John Nightingale
NationalityBritish
StatusCurrent
Appointed18 June 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressGarden Flat
25 Oberstein Road Battersea
London
SW11 2AE
Director NameMs Lara Jane Quinn
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(12 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oberstein Road
Battersea
London
SW11 2AE
Director NameMs Rose Clare Moore
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oberstein Road
Battersea
London
SW11 2AE
Director NameMr Stephen David Moore
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oberstein Road
Battersea
London
SW11 2AE
Director NameAaron John Crutchfield
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleProject Manager
Correspondence AddressGround Floor
25 Oberstein Road
Battersea
London
SW11 2AE
Director NameClare Elizabeth Swanton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleHuman Resource Manager
Correspondence AddressGarden Flat
25 Oberstein Road
London
SW11 2AE
Director NameMs Sarah Anne Mumford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 4
1 Waldegrave Park
Strawberry Hill
Middlesex
TW1 4TT
Secretary NameAaron John Crutchfield
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleProject Manager
Correspondence AddressGround Floor
25 Oberstein Road
Battersea
London
SW11 2AE
Director NameRosalind Seymour
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address25 Oberstein Road
Battersea
London
SW11 2AE
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address25 Oberstein Road
Battersea
London
SW11 2AE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1David John Nightingale
25.00%
Ordinary
1 at £1Emily Judith Stott
25.00%
Ordinary
1 at £1Rosalind Seymour
25.00%
Ordinary
1 at £1Sarah Anne Mumford
25.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 August 2023 (8 pages)
30 August 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
7 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 31 August 2022 (8 pages)
3 October 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
7 September 2021Accounts for a dormant company made up to 31 August 2021 (8 pages)
5 September 2020Accounts for a dormant company made up to 31 August 2020 (8 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 August 2019 (6 pages)
6 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 August 2018 (6 pages)
7 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
19 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 August 2017 (9 pages)
19 September 2017Accounts for a dormant company made up to 31 August 2017 (9 pages)
19 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 August 2016 (8 pages)
9 September 2016Accounts for a dormant company made up to 31 August 2016 (8 pages)
5 October 2015Accounts for a dormant company made up to 31 August 2015 (8 pages)
5 October 2015Accounts for a dormant company made up to 31 August 2015 (8 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
(7 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
(7 pages)
10 December 2014Appointment of Ms Lara Jane Quinn as a director on 1 September 2014 (2 pages)
10 December 2014Appointment of Ms Lara Jane Quinn as a director on 1 September 2014 (2 pages)
10 December 2014Appointment of Ms Lara Jane Quinn as a director on 1 September 2014 (2 pages)
20 October 2014Termination of appointment of Sarah Anne Mumford as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Stephen David Moore as a director on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Sarah Anne Mumford as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Ms Rose Clare Moore as a director on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Rosalind Seymour as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Ms Rose Clare Moore as a director on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Rosalind Seymour as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Stephen David Moore as a director on 16 October 2014 (2 pages)
6 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(7 pages)
6 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(7 pages)
6 October 2014Accounts for a dormant company made up to 31 August 2014 (8 pages)
6 October 2014Accounts for a dormant company made up to 31 August 2014 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4
(7 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4
(7 pages)
21 February 2013Company name changed hotchicks property LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-01-17
(2 pages)
21 February 2013Change of name notice (3 pages)
21 February 2013Change of name notice (3 pages)
21 February 2013Company name changed hotchicks property LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-01-17
(2 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Emily Judith Stott on 30 January 2010 (2 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Emily Judith Stott on 30 January 2010 (2 pages)
16 September 2010Director's details changed for Rosalind Seymour on 30 January 2010 (2 pages)
16 September 2010Director's details changed for David John Nightingale on 30 January 2010 (2 pages)
16 September 2010Director's details changed for Rosalind Seymour on 30 January 2010 (2 pages)
16 September 2010Director's details changed for David John Nightingale on 30 January 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 September 2009Return made up to 30/08/09; full list of members (5 pages)
28 September 2009Return made up to 30/08/09; full list of members (5 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 April 2009Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 February 2009Return made up to 30/08/08; full list of members (5 pages)
4 February 2009Return made up to 30/08/08; full list of members (5 pages)
28 September 2007Return made up to 30/08/07; full list of members (3 pages)
28 September 2007Return made up to 30/08/07; full list of members (3 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007Secretary resigned (1 page)
26 June 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
11 September 2006Return made up to 30/08/06; full list of members (3 pages)
11 September 2006Return made up to 30/08/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
27 January 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
31 August 2005Return made up to 30/08/05; full list of members (3 pages)
31 August 2005Return made up to 30/08/05; full list of members (3 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
14 December 2004Total exemption full accounts made up to 31 August 2004 (5 pages)
14 December 2004Total exemption full accounts made up to 31 August 2004 (5 pages)
7 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
7 November 2003Total exemption full accounts made up to 31 August 2003 (5 pages)
7 November 2003Total exemption full accounts made up to 31 August 2003 (5 pages)
10 September 2003Return made up to 30/08/03; full list of members (8 pages)
10 September 2003Return made up to 30/08/03; full list of members (8 pages)
10 December 2002Ad 05/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 December 2002Ad 05/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002Registered office changed on 17/09/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
30 August 2002Incorporation (14 pages)
30 August 2002Incorporation (14 pages)