Company Name154 Hartfield Road Management Limited
Company StatusActive
Company Number07398046
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mohammed Eyeedul Haque
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address11 Mulberry Way
Ashtead
Surrey
KT21 2FE
Director NameMs Christine Louise Stewart
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleManager
Country of ResidenceCanada
Correspondence Address182 Aspen Stone Terrace Sw Calgary Ab
T3h 5y9
Canada
Director NameMr Sergio D'Alterio
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(11 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleManager
Country of ResidenceSpain
Correspondence AddressPlaza Mirador Remigia Plaza Mirador Remigia
Caubet 3, Flat 3
Palma De Mallorca
07014
Spain
Director NameMr Kris Day
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address278 Ocean Drive
#01-09 The Coast, 098450
Singapore
Director NameLisa-Maria D'Alterio
Date of BirthJune 1979 (Born 44 years ago)
NationalityAustrian
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 154 Hartfield Road
London
SW19 3TQ
Director NameMrs Georgina Rogers
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Stuart Road
London
SW19 8DJ

Location

Registered Address23 Ralliwood Road 23 Ralliwood Road
Ashtead
Surrey
KT21 1DD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chris Stewart
25.00%
Ordinary
1 at £1Georgina Rogers
25.00%
Ordinary
1 at £1Mohammed Haque
25.00%
Ordinary
1 at £1Sergio D'alterio
25.00%
Ordinary

Financials

Year2014
Net Worth£12,000

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
7 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
11 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
7 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
29 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 September 2017Registered office address changed from 154 Hartfield Road Wimbledon London SW19 3TQ to 23 Ralliwood Road 23 Ralliwood Road Ashtead Surrey KT21 1DD on 9 September 2017 (1 page)
9 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 September 2017Registered office address changed from 154 Hartfield Road Wimbledon London SW19 3TQ to 23 Ralliwood Road 23 Ralliwood Road Ashtead Surrey KT21 1DD on 9 September 2017 (1 page)
9 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 October 2016Appointment of Mr Kris Day as a director on 18 August 2016 (2 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 October 2016Appointment of Mr Kris Day as a director on 18 August 2016 (2 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 October 2016Director's details changed for Mr Sergio D'alterio on 29 January 2016 (2 pages)
17 October 2016Termination of appointment of Georgina Rogers as a director on 18 August 2016 (1 page)
17 October 2016Director's details changed for Mr Sergio D'alterio on 29 January 2016 (2 pages)
17 October 2016Director's details changed for Ms Christine Louise Stewart on 13 October 2016 (2 pages)
17 October 2016Director's details changed for Ms Christine Louise Stewart on 13 October 2016 (2 pages)
17 October 2016Termination of appointment of Georgina Rogers as a director on 18 August 2016 (1 page)
9 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(7 pages)
21 October 2015Director's details changed for Mr Mohammed Eyeedul Haque on 1 August 2015 (2 pages)
21 October 2015Director's details changed for Mr Mohammed Eyeedul Haque on 1 August 2015 (2 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(7 pages)
21 October 2015Director's details changed for Mr Mohammed Eyeedul Haque on 1 August 2015 (2 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(7 pages)
14 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
14 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
8 October 2014Director's details changed for Mrs Georgina Rogers on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mrs Georgina Rogers on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mrs Georgina Rogers on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mrs Georgina Rogers on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(7 pages)
8 October 2014Director's details changed for Mr Mohammed Eyeedul Haque on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(7 pages)
8 October 2014Director's details changed for Mrs Georgina Rogers on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(7 pages)
8 October 2014Director's details changed for Mr Mohammed Eyeedul Haque on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mrs Georgina Rogers on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Ms Christine Louise Stewart on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Ms Christine Louise Stewart on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Mohammed Eyeedul Haque on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Ms Christine Louise Stewart on 8 October 2014 (2 pages)
13 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
(7 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
(7 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
(7 pages)
14 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
18 October 2012Director's details changed for Mohammed Eyeedul Haque on 18 October 2012 (3 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
18 October 2012Director's details changed for Mohammed Eyeedul Haque on 18 October 2012 (3 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
26 September 2011Appointment of Mr Sergio D'alterio as a director (2 pages)
26 September 2011Appointment of Mr Sergio D'alterio as a director (2 pages)
22 September 2011Termination of appointment of Lisa-Maria D'alterio as a director (1 page)
22 September 2011Director's details changed for Georgina Holt on 22 September 2011 (2 pages)
22 September 2011Termination of appointment of Lisa-Maria D'alterio as a director (1 page)
22 September 2011Director's details changed for Georgina Holt on 22 September 2011 (2 pages)
13 April 2011Appointment of Ms Christine Louise Stewart as a director (2 pages)
13 April 2011Appointment of Ms Christine Louise Stewart as a director (2 pages)
6 October 2010Incorporation (20 pages)
6 October 2010Incorporation (20 pages)