UKBizDB.co.uk

245 HAMMERSMITH ROAD GENERAL PARTNER LIMITED

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

This company is commonly known as 245 Hammersmith Road General Partner Limited. The company was founded 7 years ago and was given the registration number 10250842. The firm's registered office is in LONDON. You can find them at One Coleman Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:245 HAMMERSMITH ROAD GENERAL PARTNER LIMITED
Company Number:10250842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:One Coleman Street, London, United Kingdom, EC2R 5AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Coleman Street, London, United Kingdom, EC2R 5AA

Corporate Secretary24 June 2016Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director24 June 2016Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director21 May 2020Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director18 September 2019Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director28 April 2022Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director24 June 2016Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director01 April 2019Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director13 July 2016Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director13 July 2016Active

People with Significant Control

Mec Uk Limited
Notified on:13 July 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Legal & General Property Limited
Notified on:24 June 2016
Status:Active
Country of residence:United Kingdom
Address:One, Coleman Street, London, United Kingdom, EC2R 5AA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type small.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type small.

Download
2020-08-19Accounts

Accounts with accounts type small.

Download
2020-06-30Officers

Second filing of director appointment with name.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-04-05Accounts

Accounts with accounts type small.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type small.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Accounts with accounts type full.

Download
2016-07-21Resolution

Resolution.

Download
2016-07-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.