UKBizDB.co.uk

18 HERTFORD STREET MANAGEMENT LIMITED

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

This company is commonly known as 18 Hertford Street Management Limited. The company was founded 47 years ago and was given the registration number 01278181. The firm's registered office is in LONDON. You can find them at 6 Roland Gardens, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:18 HERTFORD STREET MANAGEMENT LIMITED
Company Number:01278181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1976
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Roland Gardens, London, SW7 3PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Roland Gardens, London, England, SW7 3PH

Corporate Secretary04 November 2015Active
18 Hertford Street, London, WIJ 7RT

Director18 April 1999Active
18 Hertford Street, London, W1J 7RT

Director26 August 1997Active
294, King Street, London, W6 0RR

Secretary-Active
294, King Street, London, United Kingdom, W6 0RR

Corporate Secretary01 February 2009Active
18 Hertford Street, London, W1J 7RT

Director-Active
18 Hertford Street, London, W1J 7RT

Director26 July 1996Active
18 Hertford Street, London, W1Y 7DB

Director-Active
18 Hertford Street, London, W1Y 7DB

Director-Active
31, Esplanade, St Helier, Jersey, Channel Islands, JE1 1FT

Director19 October 2015Active
18 Hertford Street, London, W1Y 7DB

Director-Active
18 Hertford Street, London, W1J 7RT

Director-Active
18 Hertford Street, London, W1J 7RT

Director08 July 2006Active
18, Hertford Street, London, W1J 7RT

Director-Active

People with Significant Control

Mr Roger Trevor Stewart Dean
Notified on:25 June 2018
Status:Active
Date of birth:January 1950
Nationality:British
Address:6, Roland Gardens, London, SW7 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sundip Vyas
Notified on:25 June 2018
Status:Active
Date of birth:November 1965
Nationality:British
Address:6, Roland Gardens, London, SW7 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Dean
Notified on:27 October 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:6, Roland Gardens, London, SW7 3PH
Nature of control:
  • Significant influence or control
Mr Sundip Vyas
Notified on:26 August 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:6, Roland Gardens, London, SW7 3PH
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 (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
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Accounts

Change account reference date company previous shortened.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type dormant.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Accounts

Accounts with accounts type dormant.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2016-12-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.