Company Name27 Hastings Road Residents Company Limited
Company StatusActive
Company Number07274053
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristopher John Stribling
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameJulie Bramham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(1 month after company formation)
Appointment Duration13 years, 9 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Fernando Getino
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 12 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Nayyer Shahzad Akhtar
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameMiss Joanne Louise Beckett
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameLawact Limited (Corporation)
StatusResigned
Appointed04 June 2010(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christopher John Stribling
25.00%
Ordinary
1 at £1Fernando Getino
25.00%
Ordinary
1 at £1Joanne Louise Beckett
25.00%
Ordinary
1 at £1Julie Bramham
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,279
Cash£2,078
Current Liabilities£12,761

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
23 November 2023Confirmation statement made on 30 October 2023 with updates (5 pages)
7 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
17 November 2022Confirmation statement made on 30 October 2022 with updates (5 pages)
17 November 2022Director's details changed for Christopher John Stribling on 2 November 2022 (2 pages)
17 November 2022Director's details changed for Julie Bramham on 2 November 2022 (2 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 November 2021Confirmation statement made on 30 October 2021 with updates (5 pages)
16 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
2 December 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
13 February 2020Confirmation statement made on 30 October 2019 with updates (5 pages)
21 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
30 October 2019Termination of appointment of Joanne Louise Beckett as a director on 23 August 2019 (1 page)
30 October 2019Appointment of Mr Nayyer Shahzad Akhtar as a director on 23 August 2019 (2 pages)
11 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 June 2018Director's details changed for Joanne Louise Beckett on 18 June 2018 (2 pages)
18 June 2018Director's details changed for Julie Bramham on 18 June 2018 (2 pages)
18 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
18 June 2018Director's details changed for Christopher John Stribling on 18 June 2018 (2 pages)
18 June 2018Cessation of Julie Tredgett as a person with significant control on 6 April 2016 (1 page)
18 June 2018Notification of a person with significant control statement (2 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 December 2017Director's details changed for Mr Fernando Getino on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Julie Bramham on 8 December 2017 (2 pages)
8 December 2017Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 December 2017 (1 page)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(6 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(6 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(6 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(6 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(7 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(7 pages)
5 June 2014Appointment of Mr Fernando Getino as a director (2 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(7 pages)
5 June 2014Appointment of Mr Fernando Getino as a director (2 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
16 August 2011Registered office address changed from 27 Hastings Road London W13 8QH on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 27 Hastings Road London W13 8QH on 16 August 2011 (1 page)
17 February 2011Termination of appointment of Lawact Limited as a director (3 pages)
17 February 2011Termination of appointment of Lawact Limited as a director (3 pages)
13 July 2010Appointment of Christopher John Stribling as a director (3 pages)
13 July 2010Appointment of Julie Bramham as a director (3 pages)
13 July 2010Appointment of Christopher John Stribling as a director (3 pages)
13 July 2010Appointment of Joanne Louise Beckett as a director (3 pages)
13 July 2010Termination of appointment of Robert Hickford as a director (2 pages)
13 July 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 13 July 2010 (2 pages)
13 July 2010Appointment of Julie Bramham as a director (3 pages)
13 July 2010Termination of appointment of Robert Hickford as a director (2 pages)
13 July 2010Appointment of Joanne Louise Beckett as a director (3 pages)
13 July 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 13 July 2010 (2 pages)
4 June 2010Incorporation (20 pages)
4 June 2010Incorporation (20 pages)