You are here: bizstats.co.uk > a-z index > 1 list > 16 list

165 Huddleston Road Limited


Founded in 2006, 165 Huddleston Road, classified under reg no. 06032409 is an active company. Currently registered at 165 Huddleston Road N7 0EH, the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Lauren S., Clare P. and Christopher B. and others. Of them, Jessica P. has been with the company the longest, being appointed on 23 May 2019 and Lauren S. has been with the company for the least time - from 31 January 2025. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

165 Huddleston Road Limited Address / Contact

Office Address 165 Huddleston Road
Office Address2 London
Town
Post code N7 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06032409
Date of Incorporation Tue, 19th Dec 2006
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Lauren S.

Position: Director

Appointed: 31 January 2025

Clare P.

Position: Director

Appointed: 19 August 2024

Christopher B.

Position: Director

Appointed: 22 July 2019

Jessica P.

Position: Director

Appointed: 23 May 2019

Xavier K.

Position: Director

Appointed: 01 July 2022

Resigned: 01 February 2025

Sapphire L.

Position: Director

Appointed: 01 July 2022

Resigned: 01 February 2025

Elizabeth M.

Position: Director

Appointed: 24 January 2020

Resigned: 19 August 2024

Sebastian R.

Position: Director

Appointed: 03 March 2019

Resigned: 29 April 2019

Yanbo H.

Position: Director

Appointed: 01 February 2014

Resigned: 01 July 2022

Sebastian R.

Position: Secretary

Appointed: 22 September 2012

Resigned: 03 March 2019

Alastair W.

Position: Director

Appointed: 14 September 2012

Resigned: 01 July 2019

Alice W.

Position: Director

Appointed: 18 April 2011

Resigned: 29 April 2019

Angela T.

Position: Director

Appointed: 19 December 2006

Resigned: 01 February 2014

Lynsey C.

Position: Secretary

Appointed: 19 December 2006

Resigned: 11 September 2012

Nicol C.

Position: Director

Appointed: 19 December 2006

Resigned: 11 September 2012

Harry J.

Position: Director

Appointed: 19 December 2006

Resigned: 18 April 2011

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 19 December 2006

Resigned: 19 December 2006

People with significant control

The list of PSCs that own or have control over the company consists of 10 names. As BizStats identified, there is Lauren S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Clare P. This PSC has significiant influence or control over the company,. Moving on, there is Jessica P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Lauren S.

Notified on 31 January 2025
Nature of control: significiant influence or control

Clare P.

Notified on 19 August 2024
Nature of control: significiant influence or control

Jessica P.

Notified on 23 May 2019
Nature of control: significiant influence or control

Christopher B.

Notified on 29 April 2019
Nature of control: significiant influence or control

Xavier K.

Notified on 1 July 2022
Ceased on 1 February 2025
Nature of control: significiant influence or control

Sapphire L.

Notified on 1 July 2022
Ceased on 1 February 2025
Nature of control: significiant influence or control

Elizabeth M.

Notified on 1 July 2019
Ceased on 19 August 2024
Nature of control: significiant influence or control

Yanbo H.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 25-50% voting rights

Alastair W.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights

Alice W.

Notified on 6 April 2016
Ceased on 29 April 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2025/01/31.
filed on: 7th, March 2025
Free Download (2 pages)

Company search

Advertisements