UKBizDB.co.uk

17 HAMPSTEAD HILL GARDENS LIMITED

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

This company is commonly known as 17 Hampstead Hill Gardens Limited. The company was founded 31 years ago and was given the registration number 02792474. The firm's registered office is in . You can find them at 17 Hampstead Hill Gardens, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:17 HAMPSTEAD HILL GARDENS LIMITED
Company Number:02792474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Hampstead Hill Gardens, London, NW3 2PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director07 May 2011Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director03 July 2021Active
Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH

Secretary21 May 2008Active
Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH

Secretary26 May 2000Active
Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH

Secretary22 February 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 1993Active
17 Hampstead Hill Gardens, Hampstead, London, NW3 2PH

Director22 December 1999Active
7 Berkley Grove, London, NW1 8XY

Director15 March 2004Active
Ground Floor Flat, 17 Hampstead Hill Gardens, London, NW3 2PH

Director22 February 1993Active
Top Floor 17 Hampstead Hill Gardens, London, NW3 2PH

Director25 August 1995Active
Top Floor, 17 Hampstead Hill Gardens, London, NW3 2PH

Director08 June 2002Active
Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH

Director21 May 2008Active
Top Floor Flat, 17 Hampstead Hill Gardens, London, NW3 2PH

Director22 February 1993Active
Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH

Director26 May 2000Active
17 Hampstead Hill Gardens, London, NW3 2PH

Director08 June 2002Active
Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH

Director22 February 1993Active

People with Significant Control

Mrs Claire Louise Gold
Notified on:01 July 2021
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anton Lavrik
Notified on:29 June 2021
Status:Active
Date of birth:October 1981
Nationality:American
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Tom Stodel
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:17 Hampstead Hill Gardens, NW3 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Jean Stodel
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:17 Hampstead Hill Gardens, NW3 2PH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-04Persons with significant control

Change to a person with significant control.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Change person director company with change date.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Change of name

Certificate change of name company.

Download
2021-11-29Address

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

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-07-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-07-04Officers

Change person director company with change date.

Download
2021-07-04Officers

Appoint person director company with name date.

Download
2021-07-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.