Background WavePink WaveYellow Wave

35 ST MARY'S ROAD LIMITED (13057203)

35 ST MARY'S ROAD LIMITED (13057203) is an active UK company. incorporated on 2 December 2020. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. 35 ST MARY'S ROAD LIMITED has been registered for 5 years. Current directors include FEATHERSTONE, Jonathan Paul Robson.

Company Number
13057203
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
1 Warner House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FEATHERSTONE, Jonathan Paul Robson
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 ST MARY'S ROAD LIMITED

35 ST MARY'S ROAD LIMITED is an active company incorporated on 2 December 2020 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. 35 ST MARY'S ROAD LIMITED was registered 5 years ago.(SIC: 41100, 68209)

Status

active

Active since 5 years ago

Company No

13057203

LTD Company

Age

5 Years

Incorporated 2 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (2 months ago)
Submitted on 25 March 2026 (2 months ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

1 Warner House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Mar 22
Director Left
Mar 23
Owner Exit
Mar 23
Loan Secured
Aug 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FEATHERSTONE, Jonathan Paul Robson

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1961
Director
Appointed 26 Oct 2021

GALLO, Anthony Joseph

Resigned
Harrovian Business Village, HarrowHA1 3EX
Born April 1972
Director
Appointed 02 Dec 2020
Resigned 20 Mar 2023

HOPE, Karen Lorraine

Resigned
Harrovian Business Village, HarrowHA1 3EX
Born April 1964
Director
Appointed 02 Dec 2020
Resigned 26 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Gallo

Ceased
Harrovian Business Village, HarrowHA1 3EX
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2020
Ceased 20 Mar 2023

Mr Jonathan Paul Robson Featherstone

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
7 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Incorporation Company
2 December 2020
NEWINCIncorporation