UKBizDB.co.uk

25 HEMBERTON ROAD MANAGEMENT LIMITED

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

This company is commonly known as 25 Hemberton Road Management Limited. The company was founded 24 years ago and was given the registration number 03965129. The firm's registered office is in . You can find them at 25 Hemberton Road, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:25 HEMBERTON ROAD MANAGEMENT LIMITED
Company Number:03965129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:25 Hemberton Road, London, SW9 9LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Hemberton Road, London, SW9 9LF

Secretary11 October 2015Active
25 Hemberton Road, London, SW9 9LF

Director25 October 2015Active
25 Hemberton Road, London, SW9 9LF

Director10 December 2001Active
Ground Floor Flat, 25 Hemberton Road, London, SW9 9LF

Director15 November 2006Active
Second Floor Flat 25 Hemberton Road, London, SW9 9LF

Secretary07 April 2006Active
Ist Floor Flat, 25 Hemberton Road, London, SW9 9LF

Secretary05 April 2000Active
25 Hemberton Road, London, SW9 9LF

Secretary10 December 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 April 2000Active
Ground Floor Flat, 25 Hemberton Road, London, SW9 9LF

Director05 April 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 April 2000Active
Ground Floor Flat, 25 Hemberton Road, London, SW9 9LF

Director20 October 2000Active
Second Floor Flat 25 Hemberton Road, London, SW9 9LF

Director07 April 2006Active
Ist Floor Flat, 25 Hemberton Road, London, SW9 9LF

Director05 April 2000Active
25 Hemberton Road, London, SW9 9LF

Director05 April 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director05 April 2000Active

People with Significant Control

Ms Mina Scott
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:25 Hemberton Road, SW9 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Juliet Louise Eastwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Little Bowders, Haywards Heath Road, Balcombe, England, RH17 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gaurav Chhotubhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:Australia
Address:112, Derby Street, Kew, Australia,
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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption full.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption full.

Download
2015-11-04Officers

Appoint person director company with name date.

Download
2015-10-19Officers

Termination director company with name termination date.

Download
2015-10-19Officers

Termination secretary company with name termination date.

Download
2015-10-19Officers

Appoint person secretary company with name date.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Accounts

Accounts with accounts type total exemption full.

Download
2014-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.