This company is commonly known as 106 Hinton Road Management Company Limited. The company was founded 6 years ago and was given the registration number 10871021. The firm's registered office is in LONDON. You can find them at 29 Mayford Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 106 HINTON ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 10871021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2017 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Mayford Road, London, England, SW12 8SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Musard Road, London, England, W6 8NR | Corporate Secretary | 20 February 2022 | Active |
106, Ground Floor Flat, Hinton Road, London, England, SE24 0HU | Director | 23 September 2020 | Active |
106b, Hinton Road, London, England, SE24 0HU | Director | 05 October 2020 | Active |
Flat 1, 106 Hinton Road, London, England, SE24 0HU | Director | 17 November 2017 | Active |
Anthony Gold Solicitors, The Beehive Coffee Tavern, 496 Streatham High Road, London, United Kingdom, SW16 3QB | Director | 18 July 2017 | Active |
Anthony Gold Solicitors, The Beehive Coffee Tavern, 496 Streatham High Road, London, United Kingdom, SW16 3QB | Director | 18 July 2017 | Active |
28, Half Moon Lane, London, Herne Hill, United Kingdom, SE24 0HU | Director | 17 November 2017 | Active |
Ms Zoe Francesca Flanagan | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 106 Gf, Hinton Road, London, England, SE24 0HU |
Nature of control | : |
|
Ms Cara Seaton | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 106b, Hinton Road, London, England, SE24 0HU |
Nature of control | : |
|
Ms Katherine Saville | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, 28 Half Moon Lane, London, United Kingdom, SE24 9HU |
Nature of control | : |
|
Ms Catherine Hanrahan | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 106, Hinton Road, London, England, SE24 0HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.