21 Hardwicke Road Freehold Limited COVENTRY


Founded in 2010, 21 Hardwicke Road Freehold, classified under reg no. 07419032 is an active company. Currently registered at Union House CV1 2NT, Coventry the company has been in the business for 15 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 3 directors in the the company, namely Cristian P., Anthony W. and Christopher S.. In addition one secretary - Christopher S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

21 Hardwicke Road Freehold Limited Address / Contact

Office Address Union House
Office Address2 111 New Union Street
Town Coventry
Post code CV1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07419032
Date of Incorporation Tue, 26th Oct 2010
Industry Residents property management
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (345 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Cristian P.

Position: Director

Appointed: 14 August 2023

Anthony W.

Position: Director

Appointed: 30 November 2021

Christopher S.

Position: Director

Appointed: 01 August 2016

Christopher S.

Position: Secretary

Appointed: 19 July 2016

Roman T.

Position: Director

Appointed: 24 October 2019

Resigned: 11 November 2021

Toby K.

Position: Director

Appointed: 25 October 2018

Resigned: 01 March 2023

Anthony R.

Position: Secretary

Appointed: 07 January 2012

Resigned: 18 July 2016

Paul F.

Position: Director

Appointed: 07 January 2012

Resigned: 24 October 2014

Francesca R.

Position: Director

Appointed: 09 September 2011

Resigned: 15 May 2019

Anthony R.

Position: Director

Appointed: 09 September 2011

Resigned: 01 December 2016

Laurence N.

Position: Director

Appointed: 09 September 2011

Resigned: 15 May 2019

Paul F.

Position: Secretary

Appointed: 26 October 2010

Resigned: 07 January 2012

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 26 October 2010

Resigned: 26 October 2010

John C.

Position: Director

Appointed: 26 October 2010

Resigned: 26 October 2010

Peter C.

Position: Director

Appointed: 26 October 2010

Resigned: 09 September 2011

People with significant control

The list of persons with significant control that own or control the company consists of 7 names. As BizStats researched, there is Christopher S. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Anthony W. This PSC and has 25-50% voting rights. The third one is Cristian P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Christopher S.

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

Anthony W.

Notified on 30 November 2021
Nature of control: 25-50% voting rights

Cristian P.

Notified on 1 March 2023
Nature of control: 25-50% voting rights

Toby K.

Notified on 22 October 2018
Ceased on 1 March 2023
Nature of control: 25-50% voting rights

Roman T.

Notified on 31 May 2019
Ceased on 11 November 2021
Nature of control: 25-50% voting rights

Laurence N.

Notified on 6 April 2016
Ceased on 15 May 2019
Nature of control: 25-50% voting rights

Anthony R.

Notified on 6 April 2016
Ceased on 24 November 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Thursday 31st October 2024
filed on: 22nd, November 2024
Free Download (8 pages)

Company search