Warning: file_put_contents(c/8705eaf9947efc805c005cb40fdd74c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/640a9d2846d456d643586b1e711ed72a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
33 Hindes Road Management Company Ltd, HA3 8ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

33 HINDES ROAD MANAGEMENT COMPANY LTD

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

This company is commonly known as 33 Hindes Road Management Company Ltd. The company was founded 5 years ago and was given the registration number 11822929. The firm's registered office is in HARROW. You can find them at 29 Christchurch Avenue, , Harrow, Middlesex. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:33 HINDES ROAD MANAGEMENT COMPANY LTD
Company Number:11822929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:29 Christchurch Avenue, Harrow, Middlesex, England, HA3 8ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 33, Hindes Road, Harrow, England, HA1 1SQ

Director28 May 2019Active
Flat 1, 33, Hindes Road, Harrow, England, HA1 1SQ

Director28 May 2019Active
27, West Hill, Wembley, England, HA9 9RN

Director28 May 2019Active
Flat 2, 33, Hindes Road, Harrow, England, HA1 1SQ

Director28 May 2019Active
29, Christchurch Avenue, Harrow, England, HA3 8ND

Director28 May 2019Active
29, Christchurch Avenue, Harrow, England, HA3 8ND

Director12 February 2019Active

People with Significant Control

Mr Mihir Shreekant Dhanak
Notified on:28 May 2019
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:29, Christchurch Avenue, Harrow, England, HA3 8ND
Nature of control:
  • Significant influence or control
Mr Vasam Ibrahim
Notified on:12 February 2019
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:29, Christchurch Avenue, Harrow, England, HA3 8ND
Nature of control:
  • Significant influence or control

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
2024-05-28Address

Change registered office address company with date old address new address.

Download
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Change person director company with change date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Address

Change registered office address company with date old address new address.

Download
2019-02-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.