UKBizDB.co.uk

34 HUNGERFORD ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 34 Hungerford Road Management Company Limited. The company was founded 28 years ago and was given the registration number 03161838. The firm's registered office is in LONDON. You can find them at 34c Hungerford Road, , London, . This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.

Company Information

Name:34 HUNGERFORD ROAD MANAGEMENT COMPANY LIMITED
Company Number:03161838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:34c Hungerford Road, London, N7 9LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34c Hungerford Road, London, N7 9LX

Director01 March 2013Active
34c, Hungerford Road, London, Uk, N7 9LX

Director24 April 2012Active
49 Lower Chapel Lane, Frampton Cotterell, Bristol, BS17 2RQ

Secretary21 September 1996Active
Russell Square House, 10-12 Russell Square, London, WC1 B5LF

Secretary01 November 2000Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary20 February 1996Active
49 Lower Chapel Lane, Frampton Cotterell, Bristol, BS17 2RQ

Director21 September 1996Active
78 Hungerford Road, London, N7 9LP

Director26 June 2000Active
19a Doynton Street, London, N19 5BX

Director30 September 1998Active
Russell Square House, 10-12 Russell Square, London, WC1 B5LF

Director01 November 2000Active
34b Hungerford Road, London, N7 9LX

Director21 September 1996Active
34, Hungerford Road, Islington, London, N7 9LX

Director23 February 2012Active
4, Pierrepont Place, Bath, England, BA1 1JX

Director04 February 2015Active
Togs House Clink Farm Court, Frome, BA11 2EW

Director21 September 1996Active
34 Hungerford Road, London, N7 9LX

Director30 November 2001Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director20 February 1996Active

People with Significant Control

Mr Przemyslaw Adam Ciszecki
Notified on:06 July 2017
Status:Active
Date of birth:May 1965
Nationality:Polish
Country of residence:Poland
Address:7 M 2, Kosiarzy 7 M 2, Warszawa, Poland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryan Rodrigues
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:34c Hungerford Road, London, N7 9LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Burden
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:34c Hungerford Road, London, N7 9LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Juan Manuel Barquin Flores
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:Spanish
Address:34c Hungerford Road, London, N7 9LX
Nature of control:
  • Ownership of shares 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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type dormant.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2021-11-28Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Accounts

Accounts with accounts type total exemption full.

Download
2015-11-14Accounts

Accounts with accounts type total exemption full.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Officers

Appoint person director company with name date.

Download
2015-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.