UKBizDB.co.uk

179 HEMINGFORD ROAD (MANAGEMENT) LIMITED

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

This company is commonly known as 179 Hemingford Road (management) Limited. The company was founded 47 years ago and was given the registration number 01304688. The firm's registered office is in LONDON. You can find them at Flat 4 179 Hemingford Road, Islington, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:179 HEMINGFORD ROAD (MANAGEMENT) LIMITED
Company Number:01304688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1977
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 4 179 Hemingford Road, Islington, London, N1 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 179 Hemingford Road, London, N1 1DA

Secretary09 November 1997Active
179 Hemingford Road, Islington, London, N1 1DA

Director06 January 2006Active
Flat 4, 179 Hemingford Road, London, N1 1DA

Director09 November 1997Active
Grey Hall, 36 High Street, Hemingford Grey, United Kingdom, PE28 9BJ

Director22 December 2011Active
179 Hemingford Road, Islington, London, N1 1DA

Director-Active
71 Talfourd Road, London, SE15 5NN

Secretary-Active
179 Hemingford Road, Islington, London, N1 1DA

Director14 July 2002Active
179 Hemingford Road, London, N1 1DA

Director-Active
71 Talfourd Road, London, SE15 5NN

Director-Active
179 Hemingford Road, Islington, London, N1 1DA

Director-Active
179 Hemingford Road, Islington, London, N1 1DA

Director17 December 1993Active
179 Hemingford Road, Islington, London, N1 1DA

Director19 August 1998Active

People with Significant Control

Ms Charlotte De Mille
Notified on:12 July 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Basement Flat, 179 Hemingford Road, Islington, London, United Kingdom, N1 1DA
Nature of control:
  • Significant influence or control
Mr Michael Alexander Mcewan
Notified on:12 July 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 179 Hemingford Road, Islington, London, United Kingdom, N1 1DA
Nature of control:
  • Significant influence or control
Ms Theresa Mary Hall
Notified on:12 July 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Grey Hall, 36 High Street, Hemingford Grey, United Kingdom, PE28 9BJ
Nature of control:
  • Significant influence or control
Mr Michael John Frost
Notified on:07 July 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 179 Hemingford Road, London, United Kingdom, N1 1DA
Nature of control:
  • Significant influence or control

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 (6 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
2024-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.