Number One Hartland Road Management Company Limited LONDON


Founded in 1988, Number One Hartland Road Management Company, classified under reg no. 02261946 is an active company. Currently registered at 1b Hartland Road NW6 6BG, London the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Elizabeth J., William T. and Alison S.. In addition one secretary - Alison S. - is with the company. 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.

Number One Hartland Road Management Company Limited Address / Contact

Office Address 1b Hartland Road
Office Address2 Queens Park
Town London
Post code NW6 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02261946
Date of Incorporation Wed, 25th May 1988
Industry Dormant Company
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Elizabeth J.

Position: Director

Appointed: 17 June 2008

William T.

Position: Director

Appointed: 27 September 2007

Alison S.

Position: Secretary

Appointed: 15 September 2007

Alison S.

Position: Director

Appointed: 05 October 1996

Scott T.

Position: Director

Appointed: 27 September 2007

Resigned: 30 November 2007

Jane H.

Position: Director

Appointed: 05 October 1996

Resigned: 06 August 2007

Jane H.

Position: Secretary

Appointed: 09 January 1996

Resigned: 06 August 2007

Howard B.

Position: Director

Appointed: 09 January 1996

Resigned: 06 August 2007

Graham J.

Position: Secretary

Appointed: 04 October 1992

Resigned: 09 January 1996

Tracey C.

Position: Secretary

Appointed: 04 October 1991

Resigned: 31 July 1992

Sara F.

Position: Director

Appointed: 28 February 1991

Resigned: 09 January 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we established, there is William T. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Alison S. This PSC has significiant influence or control over the company,. The third one is Elizabeth J., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

William T.

Notified on 1 October 2016
Nature of control: significiant influence or control

Alison S.

Notified on 1 October 2016
Nature of control: significiant influence or control

Elizabeth J.

Notified on 1 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth333      
Balance Sheet
Net Assets Liabilities  3333333
Net Assets Liabilities Including Pension Asset Liability333      
Reserves/Capital
Shareholder Funds333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333333333
Number Shares Allotted 33333333
Par Value Share 11111111
Share Capital Allotted Called Up Paid333      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements