UKBizDB.co.uk

4 HAMPSTEAD HILL GARDENS LIMITED

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

This company is commonly known as 4 Hampstead Hill Gardens Limited. The company was founded 31 years ago and was given the registration number 02723214. The firm's registered office is in LONDON. You can find them at 14 Basing Hill, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:4 HAMPSTEAD HILL GARDENS LIMITED
Company Number:02723214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 Basing Hill, London, NW11 8TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 4 Hampstead Hill Gardens, London, United Kingdom, NW3 2PL

Secretary08 May 2014Active
Flat 2 4 Hampstead Hill Gardens, London, NW3 2PL

Director06 September 2006Active
Bleak House Laneside, West Scholes Queensbury, Bradford, BD13 1NE

Director17 January 2008Active
Flat 1, 4 Hampstead Hill Gardens, London, United Kingdom, NW3 2PL

Director19 February 2020Active
4 Hampstead Hill Gardens, London, NW3 2PL

Director30 September 1995Active
52 Bedford Row, London, WC1R 4LR

Secretary10 August 2005Active
4 Hampstead Hill Gardens, London, NW3 2PL

Secretary14 September 2003Active
16 Old Rectory Gardens, Occold, Eye, IP23 7PD

Secretary16 June 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary16 June 1992Active
26 Ormonde Gate, Chelsea, London, SW3 4EX

Director06 April 1993Active
4 Hampstead Hill Gardens, London, NW3 2PL

Director16 June 1992Active
Flat 2 4 Hampstead Hill Gardens, Hampstead, London, NW3 2PL

Director01 July 1993Active
Flat 2, 4 Hampstead Hill Gardens, London, NW3 2PL

Director01 March 2002Active
4 Hampstead Hill Gardens, London, NW3 2PL

Director14 September 2003Active
Bleak House Laneside, West Scholes Queensbury, Bradford, BD13 1NE

Director10 August 2000Active
16 Old Rectory Gardens, Occold, Eye, IP23 7PD

Director16 June 1992Active
The Old Stores, The Square Dennington, Woodbridge, IP13 8AA

Director08 July 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director16 June 1992Active

People with Significant Control

Gerry &Amp; Sheridan Lewis
Notified on:06 April 2016
Status:Active
Date of birth:April 1928
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 4 Hampstead Hill Gardens, London, United Kingdom, NW3 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Marie Margaret Melnyk
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Bleak House, Laneside, Bradford, United Kingdom, BD13 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Honourable Frederic Corin Piers Thesiger
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:4, Hampstead Hill Gardens, London, United Kingdom, NW3 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.