21 HARDWICKE ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

21 HARDWICKE ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07419032

Incorporation date

26/10/2010

Size

Dormant

Contacts

Registered address

Registered address

Union House, 111 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2010)
dot icon31/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon05/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon05/11/2023
Accounts for a dormant company made up to 2023-10-31
dot icon16/08/2023
Appointment of Mr Cristian Ponzi as a director on 2023-08-14
dot icon16/03/2023
Notification of Cristian Ponzi as a person with significant control on 2023-03-01
dot icon11/03/2023
Termination of appointment of Toby Kidman as a director on 2023-03-01
dot icon11/03/2023
Cessation of Toby Kidman as a person with significant control on 2023-03-01
dot icon05/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon05/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon12/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon01/12/2021
Appointment of Mr Anthony Wilkinson as a director on 2021-11-30
dot icon01/12/2021
Notification of Anthony Wilkinson as a person with significant control on 2021-11-30
dot icon21/11/2021
Cessation of Roman Tagoe as a person with significant control on 2021-11-11
dot icon21/11/2021
Termination of appointment of Roman Tagoe as a director on 2021-11-11
dot icon31/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon13/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon06/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon04/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon31/10/2019
Appointment of Mr Roman Tagoe as a director on 2019-10-24
dot icon27/10/2019
Director's details changed for Mr Christopher Siva-Prakasam on 2019-10-27
dot icon27/10/2019
Secretary's details changed for Mr Christopher Siva-Prakasam on 2019-10-27
dot icon27/10/2019
Secretary's details changed for Mr Christopher Siva-Prakasam on 2019-10-27
dot icon27/10/2019
Registered office address changed from 111 New Union Street 111 New Union Street Union House Coventry CV1 2NT England to Union House 111 New Union Street Coventry CV1 2NT on 2019-10-27
dot icon27/10/2019
Registered office address changed from C/O C/O 21 Hardwicke Road Freehold Limited the Apex 2, Sheriffs Orchard Coventry CV1 3PP England to 111 New Union Street 111 New Union Street Union House Coventry CV1 2NT on 2019-10-27
dot icon02/06/2019
Notification of Roman Tagoe as a person with significant control on 2019-05-31
dot icon18/05/2019
Termination of appointment of Laurence Albert Norwood as a director on 2019-05-15
dot icon18/05/2019
Termination of appointment of Francesca Roma as a director on 2019-05-15
dot icon18/05/2019
Cessation of Laurence Albert Norwood as a person with significant control on 2019-05-15
dot icon06/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon26/10/2018
Appointment of Mr Toby Kidman as a director on 2018-10-25
dot icon25/10/2018
Notification of Toby Kidman as a person with significant control on 2018-10-22
dot icon24/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon06/11/2017
Cessation of Anthony John Rimmer as a person with significant control on 2016-11-24
dot icon22/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon11/12/2016
Termination of appointment of Anthony John Rimmer as a director on 2016-12-01
dot icon10/11/2016
Director's details changed for Mr Laurence Albert Norwood on 2016-10-26
dot icon08/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon08/11/2016
Registered office address changed from C/O 21 Hardwicke Road Freehold Limited the Apex 2 Sheriffs Orchard Coventry CV1 3PP England to C/O C/O 21 Hardwicke Road Freehold Limited the Apex 2, Sheriffs Orchard Coventry CV1 3PP on 2016-11-08
dot icon08/11/2016
Registered office address changed from 21a Hardwicke Road Palmers Green London N13 4SL to C/O 21 Hardwicke Road Freehold Limited the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 2016-11-08
dot icon08/11/2016
Director's details changed for Mr Laurence Albert Norwood on 2016-10-26
dot icon08/11/2016
Director's details changed for Francesca Roma on 2016-10-26
dot icon08/11/2016
Director's details changed for Mr Laurence Albert Norwood on 2016-10-26
dot icon01/08/2016
Appointment of Mr Christopher Siva-Prakasam as a director on 2016-08-01
dot icon01/08/2016
Appointment of Mr Christopher Siva-Prakasam as a secretary on 2016-07-19
dot icon18/07/2016
Termination of appointment of Anthony John Rimmer as a secretary on 2016-07-18
dot icon24/12/2015
Accounts for a dormant company made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-10-26 no member list
dot icon22/02/2015
Accounts for a dormant company made up to 2014-10-31
dot icon27/11/2014
Annual return made up to 2014-10-26 no member list
dot icon24/10/2014
Termination of appointment of Paul Anthony Reeves Fletcher as a director on 2014-10-24
dot icon10/12/2013
Accounts for a dormant company made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-10-26 no member list
dot icon21/12/2012
Accounts for a dormant company made up to 2012-10-31
dot icon28/10/2012
Annual return made up to 2012-10-26 no member list
dot icon16/01/2012
Accounts for a dormant company made up to 2011-10-31
dot icon09/01/2012
Appointment of Mr Paul Anthony Reeves Fletcher as a director
dot icon07/01/2012
Appointment of Mr Anthony John Rimmer as a secretary
dot icon07/01/2012
Termination of appointment of Paul Anthony Reeves Fletcher as a secretary
dot icon28/10/2011
Annual return made up to 2011-10-26 no member list
dot icon15/09/2011
Appointment of Francesca Roma as a director
dot icon15/09/2011
Appointment of Mr Laurence Albert Norwood as a director
dot icon09/09/2011
Appointment of Anthony John Rimmer as a director
dot icon09/09/2011
Termination of appointment of Peter Marsh Crompton as a director
dot icon21/03/2011
Termination of appointment of a director
dot icon15/11/2010
Appointment of Mr Paul Anthony Reeves Fletcher as a secretary
dot icon15/11/2010
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2010-11-15
dot icon15/11/2010
Appointment of Mr Peter Marsh Crompton as a director
dot icon15/11/2010
Termination of appointment of John Jeremy Arthur Cowdry as a director
dot icon15/11/2010
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon26/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
26/10/2010 - 26/10/2010
1148
Cowdry, John Jeremy Arthur
Director
26/10/2010 - 26/10/2010
1755
Crompton, Peter Marsh
Director
26/10/2010 - 09/09/2011
2
Mr Christopher Siva-Prakasam
Director
01/08/2016 - Present
3
Roma, Francesca
Director
09/09/2011 - 15/05/2019
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 HARDWICKE ROAD FREEHOLD LIMITED

21 HARDWICKE ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 26/10/2010 with the registered office located at Union House, 111 New Union Street, Coventry CV1 2NT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 21 HARDWICKE ROAD FREEHOLD LIMITED?

toggle

21 HARDWICKE ROAD FREEHOLD LIMITED is currently Active. It was registered on 26/10/2010 .

Where is 21 HARDWICKE ROAD FREEHOLD LIMITED located?

toggle

21 HARDWICKE ROAD FREEHOLD LIMITED is registered at Union House, 111 New Union Street, Coventry CV1 2NT.

What does 21 HARDWICKE ROAD FREEHOLD LIMITED do?

toggle

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

What is the latest filing for 21 HARDWICKE ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-26 with no updates.