Background WavePink WaveYellow Wave

8 AINGER ROAD LTD (03331416)

8 AINGER ROAD LTD (03331416) is an active UK company. incorporated on 11 March 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 AINGER ROAD LTD has been registered for 29 years. Current directors include ELLERT, Deborah, LONBERG, Hans-Henrik Rossing, RUHEMANN, Ileana.

Company Number
03331416
Status
active
Type
ltd
Incorporated
11 March 1997
Age
29 years
Address
Harben House Harben Parade, London, NW3 6LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLERT, Deborah, LONBERG, Hans-Henrik Rossing, RUHEMANN, Ileana
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 AINGER ROAD LTD

8 AINGER ROAD LTD is an active company incorporated on 11 March 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 AINGER ROAD LTD was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03331416

LTD Company

Age

29 Years

Incorporated 11 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

8 AINGER MEWS LTD
From: 11 March 1997To: 19 March 1997
Contact
Address

Harben House Harben Parade 13a Finchley Road London, NW3 6LH,

Timeline

9 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Mar 16
Director Left
Dec 16
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
New Owner
Jul 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LONBERG, Hans-Henrik Rossing

Active
8 Ainger Road, LondonNW3 3AR
Secretary
Appointed 29 Mar 2012

ELLERT, Deborah

Active
8 Ainger Road, LondonNW3 3AR
Born January 1980
Director
Appointed 22 Jun 2021

LONBERG, Hans-Henrik Rossing

Active
Flat 3, LondonNW3 3AR
Born November 1973
Director
Appointed 01 Aug 2006

RUHEMANN, Ileana

Active
Flat 4 8 Ainger Road, LondonNW3 3AR
Born May 1961
Director
Appointed 11 Mar 1997

FORD, Sam

Resigned
Flat 3 8 Ainger Road, LondonNW3 3AR
Secretary
Appointed 11 Mar 1997
Resigned 09 Jan 1998

TAYLOR, Matthew Albert Charles

Resigned
Flat 1 8 Ainger Road, LondonNW3 3AR
Secretary
Appointed 09 Jan 1998
Resigned 29 Mar 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Mar 1997
Resigned 11 Mar 1997

ARCHIBALD, Sarah Jane

Resigned
Ainger Road, LondonNW3 3AR
Born March 1977
Director
Appointed 21 Feb 2012
Resigned 14 Nov 2016

FAVELL, Oliver

Resigned
Flat 2 8 Ainger Road, LondonNW3 3AR
Born June 1971
Director
Appointed 11 Mar 1997
Resigned 31 Jul 2006

FORD, Sam

Resigned
Flat 3 8 Ainger Road, LondonNW3 3AR
Born December 1964
Director
Appointed 11 Mar 1997
Resigned 09 Jan 1998

HARVEY, Daniel Philip

Resigned
8 Ainger Road, LondonNW3 3AR
Born July 1985
Director
Appointed 28 Feb 2016
Resigned 22 Jun 2021

MCDONALD, Tristran

Resigned
Flat 3 8 Ainger Road, LondonNW3 3AR
Born August 1971
Director
Appointed 09 Jan 1998
Resigned 05 Aug 2003

SOWERBY, Robert

Resigned
1,8 Ainger Road, LondonNW3 3AR
Born August 1965
Director
Appointed 11 Mar 1997
Resigned 18 Jun 1997

TAYLOR, Matthew Albert Charles

Resigned
Flat 1 8 Ainger Road, LondonNW3 3AR
Born March 1970
Director
Appointed 18 Jun 1997
Resigned 29 Mar 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Mar 1997
Resigned 11 Mar 1997

Persons with significant control

2

1 Active
1 Ceased

Miss Deborah Ellert

Active
8 Ainger Road, LondonNW3 3AR
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2021

Mr Daniel Philip Harvey

Ceased
8 Ainger Road, LondonNW3 3AR
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2016
Ceased 22 Jun 2021
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2007
AAAnnual Accounts
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2000
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1998
AAAnnual Accounts
Resolution
4 December 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
88(2)R88(2)R
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 March 1997
RESOLUTIONSResolutions
Legacy
14 March 1997
287Change of Registered Office
Incorporation Company
11 March 1997
NEWINCIncorporation