Warning: file_put_contents(c/56bb8b9d0a93adcd4b42ae3463520f34.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
216 Hammersmith Grove Limited, W6 7HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

216 HAMMERSMITH GROVE LIMITED

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

This company is commonly known as 216 Hammersmith Grove Limited. The company was founded 13 years ago and was given the registration number 07659515. The firm's registered office is in LONDON. You can find them at 216 Hammersmith Grove Limited, 216 Hammersmith Grove, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:216 HAMMERSMITH GROVE LIMITED
Company Number:07659515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:216 Hammersmith Grove Limited, 216 Hammersmith Grove, London, W6 7HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
238-240 Bethnal Green Road, London, United Kingdom, E2 0AA

Secretary06 June 2011Active
238-240 Bethnal Green Road, London, United Kingdom, E2 0AA

Director26 April 2012Active
62 Patterson Road, London, United Kingdom, SE19 2LF

Director01 July 2013Active
216, Hammersmith Grove Limited, 216 Hammersmith Grove, London, United Kingdom, W6 7HG

Director06 June 2011Active
216, Hammersmith Grove, London, United Kingdom, W6 7HG

Director06 June 2011Active

People with Significant Control

Mr Stephen Mark Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:238-240 Bethnal Green Road, London, United Kingdom, E2 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Elizabeth Rose Georgi
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:62 Patterson Road, London, United Kingdom, SE19 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Murray Naylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Flat 4, 216 Hammersmith Grove, London, England, W6 7HG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Persons with significant control

Change to a person with significant control without name date.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-04-30Officers

Change person secretary company with change date.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.