Company Name89 Gleneagle Road Limited
Company StatusActive
Company Number08886467
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 1 month 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 Christopher Lee Ashley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address87 Windermere Road
Coulsdon
Surrey
CR5 2JE
Director NameMrs Laura Jo Bekker
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressGleneagles Delarue Close
Tonbridge
TN11 9NN
Director NameMr Gavin Jones
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address89 Gleneagle Road
London
SW16 6AZ
Director NameMrs Vidya Shankar Sujalini
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address73 Melbourne Grove
Flat A
London
SE22 8RJ
Director NameMs Joy Evelyn June Talbot
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(10 years after company formation)
Appointment Duration1 month, 1 week
RolePrincipal Economist
Country of ResidenceEngland
Correspondence Address89 Gleneagle Road
Flat A
London
SW16 6AZ
Director NameTomos William Rhys Coles
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleIt Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address89c Gleneagle Road
London
SW16 6AZ
Director NameJames Graham Hitchmough
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address89a Gleneagle Road
London
SW16 6AZ

Location

Registered Address89 Gleneagle Road
London
SW16 6AZ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Shareholders

1 at £0.2Christopher Lee Ashley
20.00%
Ordinary
1 at £0.2James Graham Hitchmough
20.00%
Ordinary
1 at £0.2Martin Majella Bergin
20.00%
Ordinary
1 at £0.2Massimo Vergari
20.00%
Ordinary
1 at £0.2Tomos William Rhys Coles
20.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Filing History

4 November 2023Micro company accounts made up to 28 February 2023 (8 pages)
4 November 2023Termination of appointment of James Graham Hitchmough as a director on 22 October 2023 (1 page)
15 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 28 February 2022 (9 pages)
20 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
19 February 2022Termination of appointment of Tomos William Rhys Coles as a director on 19 February 2022 (1 page)
22 November 2021Appointment of Mrs Vidya Shankar Sujalini as a director on 22 November 2021 (2 pages)
22 November 2021Appointment of Mrs Laura Jo Bekker as a director on 22 November 2021 (2 pages)
22 November 2021Appointment of Mr Gavin Jones as a director on 22 November 2021 (2 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (9 pages)
24 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
24 February 2021Micro company accounts made up to 29 February 2020 (9 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
19 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 28 February 2018 (7 pages)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
11 June 2017Micro company accounts made up to 28 February 2017 (7 pages)
11 June 2017Micro company accounts made up to 28 February 2017 (7 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
18 December 2016Micro company accounts made up to 28 February 2016 (2 pages)
18 December 2016Micro company accounts made up to 28 February 2016 (2 pages)
15 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(7 pages)
15 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(7 pages)
8 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
8 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
16 October 2015Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ to 89 Gleneagle Road London SW16 6AZ on 16 October 2015 (1 page)
16 October 2015Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ to 89 Gleneagle Road London SW16 6AZ on 16 October 2015 (1 page)
20 February 2015Register inspection address has been changed to C/O Tomos Coles 89 Gleneagle Road London SW16 6AZ (1 page)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(7 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(7 pages)
20 February 2015Register inspection address has been changed to C/O Tomos Coles 89 Gleneagle Road London SW16 6AZ (1 page)
29 April 2014Registered office address changed from Royal House 5-7 Market Street Newcastle upon Tyne NE1 6JN United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Royal House 5-7 Market Street Newcastle upon Tyne NE1 6JN United Kingdom on 29 April 2014 (1 page)
11 February 2014Incorporation (18 pages)
11 February 2014Incorporation (18 pages)