OLD STATION ROAD HOLDINGS LIMITED
Overview
Company Name | OLD STATION ROAD HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03239644 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OLD STATION ROAD HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OLD STATION ROAD HOLDINGS LIMITED located?
Registered Office Address | 1 New Walk Place LE1 6RU Leicester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OLD STATION ROAD HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MC TRUSTEES LIMITED | Oct 28, 1996 | Oct 28, 1996 |
FORAY 950 LIMITED | Aug 19, 1996 | Aug 19, 1996 |
What are the latest accounts for OLD STATION ROAD HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for OLD STATION ROAD HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jan 25, 2026 |
---|---|
Next Confirmation Statement Due | Feb 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 25, 2025 |
Overdue | No |
What are the latest filings for OLD STATION ROAD HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 25, 2025 with updates | 4 pages | CS01 | ||
Change of details for Mattioli Woods Plc as a person with significant control on Sep 16, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Susanna Chandler as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Elkington as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Susanna Chandler as a director on Aug 21, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to May 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nathan James Mclean Imlach as a director on Nov 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Murray Beveridge Smith as a director on Nov 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Ian Elkington as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Appointment of Edward James Moore as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to May 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Mattioli Woods Plc as a person with significant control on Jan 30, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Mark Antony Smith as a director on Nov 22, 2018 | 1 pages | TM01 | ||
Registered office address changed from M W House 1 Penman Way Enderby Leicester LE19 1SY England to 1 New Walk Place Leicester LE1 6RU on Oct 01, 2018 | 1 pages | AD01 | ||
Who are the officers of OLD STATION ROAD HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Edward James | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | Finance Director | 241480590001 | ||||
CADMAN, Martin | Secretary | 22 Fentham Road Hampton In Arden B92 0BB Solihull | British | Director | 23742900002 | |||||
DAWSON, James Alexander | Secretary | 1 Penman Way Enderby LE19 1SY Leicester M W House England | 196903830001 | |||||||
HYLAND, Matthew William Edward | Nominee Secretary | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | 900013850001 | ||||||
SECKER, Karen Jayne | Secretary | Enterprise House Meadow Drive B92 0BD Hampton In Arden Solihull Warwickshire | British | 126512880001 | ||||||
CADMAN, Martin | Director | 22 Fentham Road Hampton In Arden B92 0BB Solihull | England | British | Director | 23742900002 | ||||
CHANDLER, Susanna | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | Director | 221998950001 | ||||
COSTLEY-WHITE, Anthony Matthew | Director | Gardeners Lodge Wytham OX2 8QA Oxford Oxfordshire | British | Director | 33623640001 | |||||
ELKINGTON, Ian | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | Company Director | 264137790001 | ||||
FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
HYLAND, Matthew William Edward | Nominee Director | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | 900013850001 | ||||||
IMLACH, Nathan James Mclean | Director | 1 Penman Way Grove Park, Enderby LE19 1SY Leicester M W House England | United Kingdom | British | Director | 108382730002 | ||||
PARSONS, Roger James | Director | Enterprise House Meadow Drive B92 0BD Hampton In Arden Solihull Warwickshire | United Kingdom | British | Chartered Accountant | 42055520003 | ||||
SEABROOK, Michael Richard | Director | Enterprise House Meadow Drive B92 0BD Hampton In Arden Solihull Warwickshire | United Kingdom | British | Solicitor | 1577930001 | ||||
SMITH, Mark Antony | Director | 1 Penman Way Grove Park, Enderby LE19 1SY Leicester M W House England | United Kingdom | British | Director | 154932780003 | ||||
SMITH, Murray Beveridge | Director | 1 Penman Way Grove Park, Enderby LE19 1SY Leicester M W House England | England | British | Director | 106100420002 |
Who are the persons with significant control of OLD STATION ROAD HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mattioli Woods Limited | Sep 07, 2016 | New Walk Place LE1 6RU Leicester 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Martin Cadman | Apr 06, 2016 | 1 Penman Way Enderby LE19 1SY Leicester M W House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0