Background WavePink WaveYellow Wave

OLD RESERVOIR ROAD LIMITED (07413673)

OLD RESERVOIR ROAD LIMITED (07413673) is an active UK company. incorporated on 20 October 2010. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLD RESERVOIR ROAD LIMITED has been registered for 15 years. Current directors include DE LASZLO, William Patrick, DE LASZLO CBE, Damon Patrick, MIGHELL, Howard Stanley.

Company Number
07413673
Status
active
Type
ltd
Incorporated
20 October 2010
Age
15 years
Address
Harwin Plc Harwin Plc, Portsmouth, PO6 1RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE LASZLO, William Patrick, DE LASZLO CBE, Damon Patrick, MIGHELL, Howard Stanley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD RESERVOIR ROAD LIMITED

OLD RESERVOIR ROAD LIMITED is an active company incorporated on 20 October 2010 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLD RESERVOIR ROAD LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07413673

LTD Company

Age

15 Years

Incorporated 20 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

HARWIN (PORTSMOUTH) LIMITED
From: 20 October 2010To: 25 November 2020
Contact
Address

Harwin Plc Harwin Plc Fitzherbert Road Portsmouth, PO6 1RT,

Previous Addresses

Fitzherbert Road Farlington Portsmouth PO6 1RT
From: 7 November 2012To: 24 October 2023
Harwin Plc Fitzherbert Road Farlington Portsmouth PO6 1RT United Kingdom
From: 20 October 2010To: 7 November 2012
Timeline

4 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Sept 18
Owner Exit
Jan 21
Director Joined
Jan 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

MIGHELL, Howard Stanley

Active
Albany Courtyard, LondonW1J 0HF
Secretary
Appointed 20 Oct 2010

DE LASZLO, William Patrick

Active
Harwin Plc, PortsmouthPO6 1RT
Born April 1979
Director
Appointed 07 Jan 2021

DE LASZLO CBE, Damon Patrick

Active
Albany, LondonW1J 0AL
Born October 1942
Director
Appointed 20 Oct 2010

MIGHELL, Howard Stanley

Active
Albany Courtyard, LondonW1J 0HF
Born December 1962
Director
Appointed 01 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Fitzherbert Road, PortsmouthPO6 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2021
Fitzherbert Road, PortsmouthPO6 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2018
Ceased 07 Jan 2021
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2025
AAAnnual Accounts
Legacy
24 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Legacy
15 June 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Resolution
25 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Incorporation Company
20 October 2010
NEWINCIncorporation