219 New Haw Road Limited

General information

Name:

219 New Haw Road Ltd

Office Address:

2 The Spinney Ripley Road GU23 7LH Send

Number: 05353224

Incorporation date: 2005-02-04

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular 219 New Haw Road Limited business has been operating in this business for at least 19 years, as it's been established in 2005. Started with Companies House Reg No. 05353224, 219 New Haw Road was set up as a Private Limited Company located in 2 The Spinney, Send GU23 7LH. This business's registered with SIC code 98000 - Residents property management. 2023-02-28 is the last time account status updates were filed.

In this company, many of director's obligations up till now have been fulfilled by Samuel S., Mirko Z., Claire C. and Anil B.. When it comes to these four executives, Anil B. has supervised company the longest, having become a vital part of officers' team on 2014. Furthermore, the managing director's duties are often aided with by a secretary - Claire C., who joined the following company 19 years ago.

Financial data based on annual reports

Company staff

Samuel S.

Role: Director

Appointed: 11 November 2022

Latest update: 23 November 2023

Mirko Z.

Role: Director

Appointed: 02 September 2022

Latest update: 23 November 2023

Claire C.

Role: Director

Appointed: 05 October 2016

Latest update: 23 November 2023

Anil B.

Role: Director

Appointed: 05 December 2014

Latest update: 23 November 2023

Claire C.

Role: Secretary

Appointed: 04 February 2005

Latest update: 23 November 2023

People with significant control

Anil B.
Notified on 4 February 2017
Ceased on 15 February 2023
Nature of control:
1/2 or less of shares
Claire C.
Notified on 4 February 2017
Ceased on 4 February 2023
Nature of control:
1/2 or less of shares
Ivan M.
Notified on 6 January 2020
Ceased on 11 November 2022
Nature of control:
substantial control or influence
Zoe P.
Notified on 28 June 2018
Ceased on 2 September 2022
Nature of control:
substantial control or influence
Dean C.
Notified on 4 February 2017
Ceased on 6 January 2020
Nature of control:
1/2 or less of shares
Adam K.
Notified on 4 February 2017
Ceased on 28 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 October 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 11 September 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 10 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 10 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 9th November 2023 director's details were changed (CH01)
filed on: 9th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

219 New Haw Road

Post code:

KT15 2DP

City / Town:

Addlestone

HQ address,
2014

Address:

219 New Haw Road

Post code:

KT15 2DP

City / Town:

Addlestone

HQ address,
2015

Address:

219 New Haw Road

Post code:

KT15 2DP

City / Town:

Addlestone

HQ address,
2016

Address:

100 High Road

Post code:

KT14 7QT

City / Town:

Byfleet

Accountant/Auditor,
2016 - 2013

Name:

Mw & Co Llp

Address:

Chartered Accountants 100 High Road

Post code:

KT14 7QT

City / Town:

Byfleet

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
  • 68320 : Management of real estate on a fee or contract basis
19
Company Age

Closest Companies - by postcode