This company is commonly known as 35 Hotham Road Limited. The company was founded 26 years ago and was given the registration number 03527832. The firm's registered office is in LONDON. You can find them at Flat 3 35 Hotham Road, Putney, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 35 HOTHAM ROAD LIMITED |
---|---|---|
Company Number | : | 03527832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3 35 Hotham Road, Putney, London, SW15 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 35 Hotham Road Putney, London, SW15 1QL | Secretary | 14 March 2002 | Active |
Flat 2, 35 Hotham Road, Hotham Road, London, England, SW15 1QL | Director | 26 February 2021 | Active |
Flat 1, 35 Hotham Road, Putney, England, SW15 1QL | Director | 07 March 2013 | Active |
Flat 3, 35 Hotham Road Putney, London, SW15 1QL | Director | 14 March 2002 | Active |
Flat 1, 35 Hotham Road, Putney, SW15 1QL | Secretary | 16 March 1998 | Active |
Flat 2 35 Hotham Road, Putney, London, SW15 1QL | Secretary | 27 February 2000 | Active |
35, Hotham Road, London, SW15 1QL | Director | 01 February 2002 | Active |
Flat 1, 35 Hotham Road, London, SW15 1QL | Director | 27 February 2000 | Active |
81, Hotham Road, London, SW15 1QL | Director | 09 February 2001 | Active |
Flat 1, 35 Hotham Road, London, SW15 1QL | Director | 02 July 2007 | Active |
35, Hotham Road, Putney, London, England, SW15 1QL | Director | 06 September 2018 | Active |
48, Barham Road, Wimbledon, London, SW20 0ET | Director | 14 September 2008 | Active |
Flat 3 35 Hotham Road, Putney, London, SW15 1QL | Director | 16 March 1998 | Active |
Flat 2 35 Hotham Road, Putney, London, SW15 1QL | Director | 16 March 1998 | Active |
Ms Abigail Liberty Cammack | ||
Notified on | : | 28 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Flat 2, 35 Hotham Road, London, England, SW15 1QL |
Nature of control | : |
|
Mr Christopher James Silver | ||
Notified on | : | 06 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 35, Hotham Road, London, United Kingdom, SW15 1QL |
Nature of control | : |
|
Marion Jacqueline Silver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 35, Hotham Road, Putney, England, SW15 1QL |
Nature of control | : |
|
Clare Handford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 35, Hotham Road, Putney, England, SW15 1QL |
Nature of control | : |
|
Joanne Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 35, Hotham Road, Putney, England, SW15 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-28 | Officers | Termination director company with name termination date. | Download |
2021-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.