UKBizDB.co.uk

112 HINTON ROAD LIMITED

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

This company is commonly known as 112 Hinton Road Limited. The company was founded 26 years ago and was given the registration number 03538231. The firm's registered office is in . You can find them at 112c Hinton Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:112 HINTON ROAD LIMITED
Company Number:03538231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:112c Hinton Road, London, SE24 0HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112b Hinton Road, London, SE24 0HU

Secretary30 October 2002Active
Habsburgerstrasse 7, 10781, Berlin, Germany,

Director03 November 2016Active
112c Hinton Road, 112c, Hinton, London, Great Britain, SE24 0HU

Director29 September 2014Active
112a Hinton Road, Hinton Road, London, England, SE24 0HU

Director08 July 2022Active
112a, Hinton Road, London, SE24 0HU

Secretary27 January 2009Active
33 Fawnbrake Avenue, Herne Hill, London, SE24 0BE

Secretary01 January 1999Active
112c Hinton Road, London, SE24 0HU

Secretary31 March 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary31 March 1998Active
112b Hinton Road, London, SE24 0HU

Director31 March 1998Active
112a, Hinton Road, London, SE24 0HU

Director27 January 2009Active
112c Hinton Road, London, SE24 0HU

Director22 October 1998Active
33 Fawnbrake Avenue, Herne Hill, London, SE24 0BE

Director28 May 1998Active
112c Hinton Road, London, SE24 0HU

Director31 March 1998Active
112c Hinton Road, Herne Hill, London, SE24 0HU

Director22 December 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director31 March 1998Active
Aspect House, 135/137 City Road, London, EC1V 1JB

Corporate Director31 March 1998Active

People with Significant Control

Mr William Woodward
Notified on:08 July 2022
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:112a Hinton Road, Hinton Road, London, England, SE24 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gemma Hannah
Notified on:08 July 2022
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:46 Catherine Street, Catherine Street, Frome, England, BA11 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harry Renton Pope
Notified on:01 June 2022
Status:Active
Date of birth:March 1983
Nationality:English
Country of residence:England
Address:44, Wroughton Road, London, England, SW11 6BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Sarah Grace Cameron
Notified on:01 March 2017
Status:Active
Date of birth:April 1974
Nationality:British
Address:112c Hinton Road, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type dormant.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-19Accounts

Accounts with accounts type dormant.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Accounts

Accounts with accounts type dormant.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-03-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-04-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type dormant.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.