Haldir Properties Limited WOKING


Haldir Properties started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05156454. The Haldir Properties company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Woking at Treave. Postal code: GU22 0SB.

At the moment there are 4 directors in the the firm, namely Debra B., Gerald B. and David S. and others. In addition one secretary - Gerald B. - is with the company. As of 14 May 2024, there were 5 ex directors - David H., Julia D. and others listed below. There were no ex secretaries.

Haldir Properties Limited Address / Contact

Office Address Treave
Office Address2 Beech Hill
Town Woking
Post code GU22 0SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05156454
Date of Incorporation Thu, 17th Jun 2004
Industry Non-trading company
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Debra B.

Position: Director

Appointed: 19 October 2018

Gerald B.

Position: Secretary

Appointed: 19 October 2018

Gerald B.

Position: Director

Appointed: 19 October 2018

David S.

Position: Director

Appointed: 19 October 2018

Simon C.

Position: Director

Appointed: 19 October 2018

David H.

Position: Director

Appointed: 04 May 2018

Resigned: 19 October 2018

Fractional Nominees Limited

Position: Corporate Director

Appointed: 03 January 2018

Resigned: 19 October 2018

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 03 January 2018

Resigned: 19 October 2018

Smd Directors Limited

Position: Corporate Director

Appointed: 15 February 2017

Resigned: 12 April 2018

Julia D.

Position: Director

Appointed: 31 July 2016

Resigned: 03 January 2018

Lucy W.

Position: Director

Appointed: 31 July 2016

Resigned: 03 January 2018

David B.

Position: Director

Appointed: 31 May 2013

Resigned: 12 April 2018

Nicholas H.

Position: Director

Appointed: 31 October 2008

Resigned: 31 May 2013

Fractional Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2006

Resigned: 19 October 2018

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Fractional Nominees Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Powrie Appleby (secretaries) Ltd

Position: Corporate Director

Appointed: 17 June 2004

Resigned: 19 December 2006

Pa Corporate Services Ltd

Position: Corporate Director

Appointed: 17 June 2004

Resigned: 19 December 2006

Marlborough Trust Company Limited

Position: Corporate Director

Appointed: 17 June 2004

Resigned: 31 October 2008

Marlborough Secretaries Limited

Position: Corporate Secretary

Appointed: 17 June 2004

Resigned: 19 December 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Peter B. This PSC has significiant influence or control over the company,.

Peter B.

Notified on 3 October 2018
Ceased on 19 October 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st July 2022
filed on: 9th, March 2023
Free Download (2 pages)

Company search