UKBizDB.co.uk

106 HINTON ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 Mayford Road, London, England, SW12 8SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Musard Road, London, England, W6 8NR

Corporate Secretary20 February 2022Active
106, Ground Floor Flat, Hinton Road, London, England, SE24 0HU

Director23 September 2020Active
106b, Hinton Road, London, England, SE24 0HU

Director05 October 2020Active
Flat 1, 106 Hinton Road, London, England, SE24 0HU

Director17 November 2017Active
Anthony Gold Solicitors, The Beehive Coffee Tavern, 496 Streatham High Road, London, United Kingdom, SW16 3QB

Director18 July 2017Active
Anthony Gold Solicitors, The Beehive Coffee Tavern, 496 Streatham High Road, London, United Kingdom, SW16 3QB

Director18 July 2017Active
28, Half Moon Lane, London, Herne Hill, United Kingdom, SE24 0HU

Director17 November 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type dormant.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint corporate secretary company with name date.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.