Background WavePink WaveYellow Wave

HALING PARK ROAD DEVELOPMENT LTD (12514793)

HALING PARK ROAD DEVELOPMENT LTD (12514793) is an active UK company. incorporated on 12 March 2020. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. HALING PARK ROAD DEVELOPMENT LTD has been registered for 6 years. Current directors include REEVES, Steven Robert.

Company Number
12514793
Status
active
Type
ltd
Incorporated
12 March 2020
Age
6 years
Address
1 Sun Alley, Richmond, TW9 2PP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REEVES, Steven Robert
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALING PARK ROAD DEVELOPMENT LTD

HALING PARK ROAD DEVELOPMENT LTD is an active company incorporated on 12 March 2020 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. HALING PARK ROAD DEVELOPMENT LTD was registered 6 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12514793

LTD Company

Age

6 Years

Incorporated 12 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

1 Sun Alley Richmond, TW9 2PP,

Previous Addresses

65 King's Cross Road London WC1X 9LW England
From: 3 July 2023To: 18 October 2024
4 Bedlam Mews London SE11 6DF United Kingdom
From: 12 March 2020To: 3 July 2023
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Owner Exit
Mar 20
Company Founded
Mar 20
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Funding Round
Feb 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REEVES, Steven Robert

Active
Sun Alley, RichmondTW9 2PP
Born July 1959
Director
Appointed 31 May 2023

KANTARCI, Cumhur

Resigned
Bedlam Mews, LondonSE11 6DF
Born October 1975
Director
Appointed 12 Mar 2020
Resigned 31 May 2023

Persons with significant control

3

1 Active
2 Ceased
Kolinplatz, Zug

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Bedlam Mews, LondonSE11 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 31 May 2023
Bedlam Mews, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

23

Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 March 2020
NEWINCIncorporation