21 HALDON ROAD LIMITED

Register to unlock more data on OkredoRegister

21 HALDON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02065596

Incorporation date

20/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

21c Haldon Road, London SW18 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1986)
dot icon19/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon10/11/2024
Micro company accounts made up to 2024-03-31
dot icon10/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon19/11/2023
Notification of Lara Gardellini as a person with significant control on 2023-11-19
dot icon19/11/2023
Notification of Lydia-Marguerite Mannering as a person with significant control on 2023-11-18
dot icon20/10/2023
Appointment of Ms Lydia-Marguerite Mannering as a director on 2023-10-20
dot icon20/10/2023
Cessation of Eva Kristina Louise Sjosten as a person with significant control on 2023-10-20
dot icon20/10/2023
Termination of appointment of Eva Kristina Louise Sjosten as a director on 2023-10-20
dot icon20/10/2023
Notification of Vincent Kane as a person with significant control on 2023-10-20
dot icon21/05/2023
Confirmation statement made on 2023-04-05 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/11/2022
Termination of appointment of Sven Thorsten Gauggel as a director on 2022-07-25
dot icon04/11/2022
Registered office address changed from 278 Chester Road Little Sutton Ellesmere Port Cheshire CH66 1NL to 21C Haldon Road London SW18 1QD on 2022-11-04
dot icon04/11/2022
Termination of appointment of David Paul Harper as a director on 2022-11-04
dot icon03/11/2022
Appointment of Ms Lara Gardellini as a director on 2022-10-24
dot icon03/11/2022
Appointment of Mr Vincent Kane as a director on 2022-10-26
dot icon03/11/2022
Cessation of Isabella Katherine Mcmurray as a person with significant control on 2022-07-25
dot icon03/11/2022
Cessation of Sven Thorsten Gauggel as a person with significant control on 2022-07-25
dot icon03/11/2022
Cessation of David Paul Harper as a person with significant control on 2022-10-17
dot icon07/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon27/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-03-31
dot icon13/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon16/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Appointment of Miss Eva Kristina Louise Sjosten as a director on 2015-06-05
dot icon16/07/2015
Termination of appointment of Hilde Platinck as a director on 2015-05-15
dot icon12/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Appointment of Mr Sven Thorsten Gauggel as a director
dot icon02/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon02/05/2014
Registered office address changed from 278 Chester Road Little Sutton Ellesmere Port Cheshire CH66 1NL Great Britain on 2014-05-02
dot icon02/05/2014
Registered office address changed from 21B Haldon Road Wandsworth London SW18 1QD England on 2014-05-02
dot icon26/04/2014
Termination of appointment of Mark Nelligan as a director
dot icon09/12/2013
Registered office address changed from 21C Haldon Road London SW18 1QD on 2013-12-09
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon20/01/2012
Termination of appointment of Sebastian Lawson-Foia as a director
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Appointment of David Paul Harper as a director
dot icon13/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon06/05/2010
Director's details changed for Hilde Platinck on 2010-04-06
dot icon06/05/2010
Director's details changed for Mark Jonathan Philip Nelligan on 2010-04-06
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 06/04/09; full list of members
dot icon06/05/2009
Appointment terminated secretary claire howard
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 06/04/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 06/04/07; full list of members
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New secretary appointed
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Secretary resigned
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 06/04/06; full list of members
dot icon15/02/2006
New director appointed
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/05/2005
New secretary appointed;new director appointed
dot icon10/05/2005
Return made up to 06/04/05; full list of members
dot icon07/03/2005
Secretary resigned;director resigned
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 06/04/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/12/2003
New director appointed
dot icon11/12/2003
Director resigned
dot icon25/06/2003
Memorandum and Articles of Association
dot icon25/06/2003
Resolutions
dot icon10/04/2003
Return made up to 06/04/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/05/2002
Return made up to 06/04/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/05/2001
Return made up to 06/04/01; full list of members
dot icon30/01/2001
Director resigned
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/01/2001
New director appointed
dot icon15/04/2000
Return made up to 06/04/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/04/1999
Return made up to 06/04/99; full list of members
dot icon03/02/1999
New director appointed
dot icon03/02/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon06/05/1998
Return made up to 06/04/98; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon04/08/1997
New director appointed
dot icon14/07/1997
New secretary appointed;new director appointed
dot icon01/07/1997
Secretary resigned;director resigned
dot icon12/05/1997
New director appointed
dot icon12/05/1997
Return made up to 06/04/97; full list of members
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon24/04/1996
Return made up to 06/04/96; no change of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon19/04/1995
Return made up to 20/04/95; full list of members
dot icon10/01/1995
Full accounts made up to 1994-03-31
dot icon23/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1994
Director resigned
dot icon10/05/1994
Return made up to 20/04/94; full list of members
dot icon25/07/1993
New director appointed
dot icon05/07/1993
Full accounts made up to 1993-03-31
dot icon19/04/1993
Return made up to 20/04/93; full list of members
dot icon13/08/1992
Full accounts made up to 1992-03-31
dot icon03/08/1992
Return made up to 20/04/92; full list of members
dot icon05/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/09/1991
Full accounts made up to 1991-03-31
dot icon30/04/1991
Return made up to 20/04/91; full list of members
dot icon25/10/1990
Full accounts made up to 1990-03-31
dot icon10/05/1990
Return made up to 20/04/90; no change of members
dot icon10/05/1990
Return made up to 28/04/89; no change of members
dot icon10/05/1990
Return made up to 05/04/88; full list of members
dot icon10/05/1990
Registered office changed on 10/05/90 from: 83-91 victoria street westminster london SW1H 0HW
dot icon11/04/1990
Full accounts made up to 1989-03-31
dot icon11/04/1990
Full accounts made up to 1988-03-31
dot icon20/03/1990
Pd 19/06/87--------- £ si 2@1
dot icon28/02/1990
New director appointed
dot icon28/02/1990
New secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1986
Registered office changed on 21/10/86 from: 124-128 city road london EC1V 2NJ
dot icon20/10/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.19K
-
0.00
-
-
2022
0
991.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gauggel, Sven Thorsten
Director
07/05/2014 - 25/07/2022
-
Sjosten, Eva Kristina Louise
Director
05/06/2015 - 20/10/2023
-
Sideras, Panayiotis
Director
26/01/1999 - 09/10/2003
-
Platinck, Hilde
Director
01/03/2006 - 15/05/2015
-
Ms Lydia-Marguerite Mannering
Director
20/10/2023 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 HALDON ROAD LIMITED

21 HALDON ROAD LIMITED is an(a) Active company incorporated on 20/10/1986 with the registered office located at 21c Haldon Road, London SW18 1QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 HALDON ROAD LIMITED?

toggle

21 HALDON ROAD LIMITED is currently Active. It was registered on 20/10/1986 .

Where is 21 HALDON ROAD LIMITED located?

toggle

21 HALDON ROAD LIMITED is registered at 21c Haldon Road, London SW18 1QD.

What does 21 HALDON ROAD LIMITED do?

toggle

21 HALDON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 HALDON ROAD LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-10 with no updates.