UKBizDB.co.uk

38 HACKFORD ROAD LIMITED

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

This company is commonly known as 38 Hackford Road Limited. The company was founded 20 years ago and was given the registration number 04978868. The firm's registered office is in . You can find them at 38b Hackford Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:38 HACKFORD ROAD LIMITED
Company Number:04978868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:38b Hackford Road, London, SW9 0RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38b Hackford Road, London, SW9 0RF

Secretary01 September 2004Active
38b, Hackford Road, London, England, SW9 0RF

Director23 July 2016Active
38c, Hackford Road, London, England, SW9 0RF

Director17 March 2021Active
38a Hackford Road, Hackford Road, London, England, SW9 0RF

Director23 December 2021Active
90-92 Parkway, Regents Park, London, NW1 7AN

Corporate Secretary28 November 2003Active
38a, Hackford Road, London, SW9 0RF

Director01 November 2008Active
38a Hackford Road, London, SW9 0RF

Director01 September 2004Active
38c Hackford Road, London, SW9 0RF

Director01 September 2004Active
38b Hackford Road, London, SW9 0RF

Director01 May 2011Active
90-92 Parkway, Regents Park, London, NW1 7AN

Corporate Director28 November 2003Active
90-92 Parkway, Regents Park, London, NW1 7AN

Corporate Director28 November 2003Active

People with Significant Control

Mr Bryan James Rodrigues
Notified on:23 December 2021
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:38a, Hackford Road, London, England, SW9 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yannick Jérome René
Notified on:17 March 2021
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:38b, Hackford Road, London, England, SW9 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Charles Piers Sheldon
Notified on:28 November 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:38a, Hackford Road, London, England, SW9 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Rosemary Jane Mccrea Pringle
Notified on:28 November 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:38b Hackford Road, SW9 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Raymond North
Notified on:28 November 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:38b Hackford Road, SW9 0RF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-11-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2018-12-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type dormant.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type dormant.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.