This company is commonly known as 30 Hammelton Road Management Company Limited. The company was founded 27 years ago and was given the registration number 03256217. The firm's registered office is in . You can find them at 30 Hammelton Road, Bromley, , . This company's SIC code is 55900 - Other accommodation.
Name | : | 30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03256217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1996 |
End of financial year | : | 26 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Hammelton Road, Bromley, BR1 3PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Hammelton Road, Bromley, BR1 3PY | Director | 16 December 2018 | Active |
30 Hammelton Road, Bromley, BR1 3PY | Director | 18 January 2021 | Active |
30 Hammelton Road, Bromley, BR1 3PY | Director | 13 October 2016 | Active |
30 Hammelton Road, Bromley, BR1 3PY | Secretary | 01 October 1996 | Active |
30 Hammelton Road, Bromley, BR1 3PY | Secretary | 22 October 2007 | Active |
30 Hammelton Road, Bromley, BR1 3PY | Secretary | 20 July 2006 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 27 September 1996 | Active |
30 Hammelton Road, Bromley, BR1 3PY | Director | 07 April 2006 | Active |
30 Hammelton Road, Bromley, BR1 3PY | Director | 01 October 1996 | Active |
30 Hammelton Road, Bromley, BR1 3PY | Director | 22 October 2007 | Active |
30 Hammelton Road, Bromley, BR1 3PY | Director | 17 October 1997 | Active |
49 The Dale, Keston, BR2 6HW | Director | 01 October 1996 | Active |
30 Hammelton Road, Bromley, BR1 3PY | Director | 19 November 2012 | Active |
30 Hammelton Road, Bromley, BR1 3PY | Director | 18 September 2017 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 27 September 1996 | Active |
Mrs Sophie Elizabeth Dudley | ||
Notified on | : | 10 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Address | : | 30 Hammelton Road, BR1 3PY |
Nature of control | : |
|
Mr Joseph Howard Williams | ||
Notified on | : | 10 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Address | : | 30 Hammelton Road, BR1 3PY |
Nature of control | : |
|
Mr Luke Anthony Webster | ||
Notified on | : | 10 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | British |
Address | : | 30 Hammelton Road, BR1 3PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Officers | Change person director company with change date. | Download |
2021-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-05 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2020-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.