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.
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 | : |
|
Registered Address | : | 25 Hemberton Road, London, SW9 9LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Hemberton Road, London, SW9 9LF | Secretary | 11 October 2015 | Active |
25 Hemberton Road, London, SW9 9LF | Director | 25 October 2015 | Active |
25 Hemberton Road, London, SW9 9LF | Director | 10 December 2001 | Active |
Ground Floor Flat, 25 Hemberton Road, London, SW9 9LF | Director | 15 November 2006 | Active |
Second Floor Flat 25 Hemberton Road, London, SW9 9LF | Secretary | 07 April 2006 | Active |
Ist Floor Flat, 25 Hemberton Road, London, SW9 9LF | Secretary | 05 April 2000 | Active |
25 Hemberton Road, London, SW9 9LF | Secretary | 10 December 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 05 April 2000 | Active |
Ground Floor Flat, 25 Hemberton Road, London, SW9 9LF | Director | 05 April 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 05 April 2000 | Active |
Ground Floor Flat, 25 Hemberton Road, London, SW9 9LF | Director | 20 October 2000 | Active |
Second Floor Flat 25 Hemberton Road, London, SW9 9LF | Director | 07 April 2006 | Active |
Ist Floor Flat, 25 Hemberton Road, London, SW9 9LF | Director | 05 April 2000 | Active |
25 Hemberton Road, London, SW9 9LF | Director | 05 April 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 05 April 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-04 | Officers | Appoint person director company with name date. | Download |
2015-10-19 | Officers | Termination director company with name termination date. | Download |
2015-10-19 | Officers | Termination secretary company with name termination date. | Download |
2015-10-19 | Officers | Appoint person secretary company with name date. | Download |
2015-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.