256-260 Waterloo Road Management Limited

General information

Name:

256-260 Waterloo Road Management Ltd

Office Address:

417 Finchley Road NW3 6HJ London

Number: 05412074

Incorporation date: 2005-04-04

Dissolution date: 2021-08-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 signifies the beginning of 256-260 Waterloo Road Management Limited, the company that was situated at 417 Finchley Road, , London. The company was registered on 2005-04-04. Its registration number was 05412074 and its post code was NW3 6HJ. The company had existed on the market for 16 years until 2021-08-24. The company has a history in business name changes. In the past, this company had two other names. Up till 2008 this company was run under the name of Barking Regeneration and before that its registered company name was Newspaper House Management.

This business was supervised by a single managing director: Richard H. who was administering it for one year.

Richard H. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • 256-260 Waterloo Road Management Limited 2008-11-26
  • Barking Regeneration Limited 2005-07-18
  • Newspaper House Management Limited 2005-04-04

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 30 March 2020

Latest update: 14 January 2024

People with significant control

Richard H.
Notified on 30 March 2020
Nature of control:
over 3/4 of shares
Jessie H.
Notified on 19 December 2019
Ceased on 30 March 2020
Nature of control:
over 3/4 of shares
Richard H.
Notified on 5 January 2017
Ceased on 19 December 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 11 May 2021
Confirmation statement last made up date 30 March 2020
Annual Accounts 24 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 24 December 2012
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 24 June 2013
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 23 June 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 25 August 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 November 2016
Annual Accounts 6 April 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 6 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
Mon, 30th Mar 2020 - the day director's appointment was terminated (TM01)
filed on: 30th, March 2020
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
16
Company Age

Similar companies nearby

Closest companies