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.
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 | : |
|
Registered Address | : | 112c Hinton Road, London, SE24 0HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
112b Hinton Road, London, SE24 0HU | Secretary | 30 October 2002 | Active |
Habsburgerstrasse 7, 10781, Berlin, Germany, | Director | 03 November 2016 | Active |
112c Hinton Road, 112c, Hinton, London, Great Britain, SE24 0HU | Director | 29 September 2014 | Active |
112a Hinton Road, Hinton Road, London, England, SE24 0HU | Director | 08 July 2022 | Active |
112a, Hinton Road, London, SE24 0HU | Secretary | 27 January 2009 | Active |
33 Fawnbrake Avenue, Herne Hill, London, SE24 0BE | Secretary | 01 January 1999 | Active |
112c Hinton Road, London, SE24 0HU | Secretary | 31 March 1998 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 31 March 1998 | Active |
112b Hinton Road, London, SE24 0HU | Director | 31 March 1998 | Active |
112a, Hinton Road, London, SE24 0HU | Director | 27 January 2009 | Active |
112c Hinton Road, London, SE24 0HU | Director | 22 October 1998 | Active |
33 Fawnbrake Avenue, Herne Hill, London, SE24 0BE | Director | 28 May 1998 | Active |
112c Hinton Road, London, SE24 0HU | Director | 31 March 1998 | Active |
112c Hinton Road, Herne Hill, London, SE24 0HU | Director | 22 December 2005 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 31 March 1998 | Active |
Aspect House, 135/137 City Road, London, EC1V 1JB | Corporate Director | 31 March 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Officers | Termination secretary company with name termination date. | Download |
2021-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.