Background WavePink WaveYellow Wave

HAGGERSTON ROAD LTD (08531622)

HAGGERSTON ROAD LTD (08531622) is an active UK company. incorporated on 16 May 2013. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAGGERSTON ROAD LTD has been registered for 12 years. Current directors include SCHUMAN, Jonathan Floyd.

Company Number
08531622
Status
active
Type
ltd
Incorporated
16 May 2013
Age
12 years
Address
Victory House, Luton, LU1 3BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHUMAN, Jonathan Floyd
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAGGERSTON ROAD LTD

HAGGERSTON ROAD LTD is an active company incorporated on 16 May 2013 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAGGERSTON ROAD LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08531622

LTD Company

Age

12 Years

Incorporated 16 May 2013

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 17 December 2025 (4 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

7 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

GENTLE GIANT STUDIOS UK LTD
From: 16 May 2013To: 25 August 2020
Contact
Address

Victory House Chobham Street Luton, LU1 3BS,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 27 October 2021To: 31 August 2023
3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
From: 20 May 2015To: 27 October 2021
Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
From: 16 May 2013To: 20 May 2015
Timeline

9 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
New Owner
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHUMAN, Jonathan Floyd

Active
Chobham Street, LutonLU1 3BS
Born June 1969
Director
Appointed 24 Aug 2020

SANDS, Jonathan Joseph

Resigned
Crescent West, BarnetEN4 0EQ
Born June 1972
Director
Appointed 16 May 2013
Resigned 16 Nov 2018

SCHUMAN, Norman

Resigned
Theobald Street, BorehamwoodWD6 4RN
Born January 1939
Director
Appointed 16 Nov 2018
Resigned 24 Aug 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Floyd Schuman

Active
Chobham Street, LutonLU1 3BS
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020

Mr Norman Schuman

Ceased
Theobald Street, BorehamwoodWD6 4RN
Born January 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2018
Ceased 24 Aug 2020

Jonathan Sands

Ceased
Theobald Street, BorehamwoodWD6 4RN
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Resolution
25 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Incorporation Company
16 May 2013
NEWINCIncorporation