8 HASLEMERE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name8 HASLEMERE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06103592
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 8 HASLEMERE LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is 8 HASLEMERE LIMITED located?

    Registered Office Address
    Albany House
    Claremont Lane
    KT10 9FQ Esher
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 8 HASLEMERE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for 8 HASLEMERE LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for 8 HASLEMERE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 29, 2024

    5 pagesAA

    Confirmation statement made on Feb 14, 2024 with updates

    4 pagesCS01

    Amended micro company accounts made up to Feb 28, 2023

    4 pagesAAMD

    Micro company accounts made up to Feb 28, 2023

    5 pagesAA

    Micro company accounts made up to Feb 28, 2022

    5 pagesAA

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on Jan 16, 2023

    1 pagesAD01

    Confirmation statement made on Feb 14, 2022 with updates

    4 pagesCS01

    Appointment of Mr Huseyin Bulbul as a director on Oct 22, 2021

    2 pagesAP01

    Appointment of Mr Daniel O'sullivan as a director on Oct 22, 2021

    2 pagesAP01

    Termination of appointment of David Mansfield as a director on Oct 22, 2021

    1 pagesTM01

    Termination of appointment of Sarah Jamila Francis Selatna-Reeves as a director on Oct 21, 2021

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Feb 28, 2021

    4 pagesAA

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 29, 2020

    4 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2019

    3 pagesAA

    Director's details changed for Frank John Tasker on Feb 14, 2019

    2 pagesCH01

    Director's details changed for Sarah Jamila Francis Selatna-Reeves on Feb 14, 2019

    2 pagesCH01

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on Jan 21, 2019

    1 pagesAD01

    Micro company accounts made up to Feb 28, 2018

    2 pagesAA

    Who are the officers of 8 HASLEMERE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSFIELD, David
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    Secretary
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    British121184560001
    BULBUL, Huseyin
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    Director
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    EnglandBritishDirector300249460001
    MARTIS, Helen
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    Director
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    EnglandBritishAdvertising Business Manager226545940001
    MARTIS, Royston
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    Director
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    EnglandBritishComapny Director226545350001
    O'SULLIVAN, Daniel
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    Director
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    EnglandBritishDirector300249160001
    TASKER, Frank John
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    Director
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    United KingdomBritishDirector168174470002
    STRUDWICK, Howard Bernard
    8 High Trees
    Park Road
    EN4 9QQ New Barnet
    Hertfordshire
    Secretary
    8 High Trees
    Park Road
    EN4 9QQ New Barnet
    Hertfordshire
    British27784540001
    RM REGISTRARS LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Secretary
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    39155760003
    ALDEN, Martin Robert
    8b Haslemere Road
    N21 3AA Winchmore Hill
    Director
    8b Haslemere Road
    N21 3AA Winchmore Hill
    United KingdomBritishDirector121184610001
    MANSFIELD, David William
    21-22 Great Castle Street
    W1G 0HZ London
    2nd Floor
    Director
    21-22 Great Castle Street
    W1G 0HZ London
    2nd Floor
    EnglandBritishDirector121184560006
    REEVES, Roger
    8 Haslemere Road
    N21 3AA Winchmore Hill
    Director
    8 Haslemere Road
    N21 3AA Winchmore Hill
    United KingdomBritishDirector121184390001
    SATANAS, Solon
    6 Ulster Gardens
    N13 5DW Palmers Green
    Director
    6 Ulster Gardens
    N13 5DW Palmers Green
    United KingdomBritishDirector121184660001
    SELATNA-REEVES, Sarah Jamila Francis
    21-22 Great Castle Street
    W1G 0HZ London
    2nd Floor
    Director
    21-22 Great Castle Street
    W1G 0HZ London
    2nd Floor
    EnglandBritishDirector168173720002
    RM NOMINEES LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Director
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    57338730003

    What are the latest statements on persons with significant control for 8 HASLEMERE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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