UKBizDB.co.uk

48 HACKFORD ROAD LIMITED

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

This company is commonly known as 48 Hackford Road Limited. The company was founded 26 years ago and was given the registration number 03428382. The firm's registered office is in LONDON. You can find them at 48c Hackford Road, Oval, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:48 HACKFORD ROAD LIMITED
Company Number:03428382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:48c Hackford Road, Oval, London, SW9 0RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48c, Hackford Road, Oval, SW9 0RF

Secretary03 September 1997Active
48c Hackford Road, Oval, London, SW9 0RF

Director05 April 2023Active
48a, 48a Hackford Road, Oval, London, England, SW9 0RF

Director21 September 2013Active
48c, Hackford Road, Oval, SW9 0RF

Director03 September 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 September 1997Active
8 Oak Road, Potternewton, Leeds, LS7 3JU

Director03 September 1997Active
48a Hackford Road, London, SW9 0RF

Director27 March 2001Active
48b Hackford Road, London, SW9 0RF

Director03 March 2002Active
48, A Hackford Road, London, SW9 0RF

Director01 August 2009Active
48a Hackford Road, London, SW9 0RF

Director10 February 2004Active
48b Hackford Road, London, SW9 0RF

Director03 March 2002Active
48b Hackford Road, Oval, London, SW9 0RF

Director08 February 2003Active
48c Hackford Road, Oval, London, SW9 0RF

Director29 April 2013Active
48b Hackford Road, Oval, London, SW9 0RF

Director03 September 1997Active

People with Significant Control

Miss Sahar Danesh
Notified on:05 April 2023
Status:Active
Date of birth:April 1981
Nationality:British
Address:48c Hackford Road, London, SW9 0RF
Nature of control:
  • Significant influence or control
Miss Katie Elizabeth Shuker
Notified on:12 July 2016
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:48b Hackford Road, Hackford Road, London, England, SW9 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Monica Teresa Melling
Notified on:12 July 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:48c Hackford Road, Hackford Road, London, England, SW9 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Euston Shin Bong Ling
Notified on:12 July 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:48a Hackford Road, Hackford Road, London, England, SW9 0RF
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 (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
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-22Accounts

Accounts with accounts type dormant.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-23Accounts

Accounts with accounts type dormant.

Download
2020-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2019-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-26Accounts

Accounts with accounts type dormant.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type dormant.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type dormant.

Download
2015-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-14Accounts

Accounts with accounts type dormant.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-21Officers

Appoint person director company with name date.

Download
2014-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.