Company NameHaling Park Road Development Ltd
DirectorSteven Robert Reeves
Company StatusActive
Company Number12514793
CategoryPrivate Limited Company
Incorporation Date12 March 2020(4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Robert Reeves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(3 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 King's Cross Road
London
WC1X 9LW
Director NameMr Cumhur Kantarci
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bedlam Mews
London
SE11 6DF

Location

Registered Address65 King's Cross Road
London
WC1X 9LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

22 August 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
3 July 2023Termination of appointment of Cumhur Kantarci as a director on 31 May 2023 (1 page)
3 July 2023Cessation of Knt Development Ltd as a person with significant control on 31 May 2023 (1 page)
3 July 2023Notification of Dreamworks Capital Ag as a person with significant control on 31 May 2023 (2 pages)
3 July 2023Registered office address changed from 4 Bedlam Mews London SE11 6DF United Kingdom to 65 King's Cross Road London WC1X 9LW on 3 July 2023 (1 page)
3 July 2023Appointment of Mr Steven Robert Reeves as a director on 31 May 2023 (2 pages)
8 June 2023Previous accounting period extended from 31 March 2023 to 31 May 2023 (1 page)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
18 January 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
25 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
12 March 2020Incorporation
Statement of capital on 2020-03-12
  • GBP 100
(29 pages)
12 March 2020Notification of Knt Development Ltd as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Cessation of Knt Holding Ltd as a person with significant control on 12 March 2020 (1 page)