UKBizDB.co.uk

166 HAVERSTOCK HILL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 166 Haverstock Hill Management Company Limited. The company was founded 27 years ago and was given the registration number 03294355. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:166 HAVERSTOCK HILL MANAGEMENT COMPANY LIMITED
Company Number:03294355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Corporate Secretary19 October 2007Active
16 Bedford Row, London, WC1R 4EB

Director18 December 1996Active
Flat 1, 166 Haverstock Hill, London, United Kingdom, NW3 2AP

Director07 December 2015Active
The Plough, Lower High Street, Chipping Campden, GL55 6DY

Secretary18 December 1996Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary18 December 1996Active
5b Vista Court, La Vista, Discovery Bay, Hong Kong,

Director18 December 1996Active
Flat 2, 166 Haverstock Hill, London, NW3 2AT

Director01 December 2006Active
11 Turner Close, London, NW11 6TU

Director21 October 2002Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director12 September 2012Active
166 Haverstock Hill, London, NW3 2AT

Director18 December 1996Active
The Plough, Lower High Street, Chipping Campden, GL55 6DY

Director18 December 1996Active
2 Luke Street, London, EC2A 4NT

Nominee Director18 December 1996Active

People with Significant Control

Ms Chloe Lucinda Shanley
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Flat 1, 166 Haverstock Hill, London, England, NW3 2AP
Nature of control:
  • Significant influence or control
Mr Ian David Richards
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:16, Bedford Row, London, England, WC1R 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Change to a person with significant control.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type dormant.

Download
2016-01-04Officers

Termination director company with name termination date.

Download
2016-01-04Officers

Appoint person director company with name date.

Download
2015-11-25Address

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

Download
2015-09-21Officers

Change corporate secretary company with change date.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Accounts

Accounts with accounts type dormant.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Address

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

Download

Copyright © 2024. All rights reserved.