This company is commonly known as 52 Hatherley Road Residents Company Limited. The company was founded 26 years ago and was given the registration number 03411777. The firm's registered office is in SIDCUP. You can find them at Numeric House, 98 Station Road, Sidcup, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | 52 HATHERLEY ROAD RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03411777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1997 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Saint Johns Road, Sidcup, DA14 4HH | Secretary | 17 August 2001 | Active |
7, Carisbrooke Avenue, Bexley, England, DA5 3HS | Director | 04 September 2017 | Active |
30 St Johns Road, Sidcup, DA14 4HH | Director | 29 September 1997 | Active |
Denehurst, Beacon Road, Crowborough, England, TN6 1UL | Director | 29 September 1997 | Active |
52 Hatherley Road, Sidcup, DA14 4AS | Secretary | 29 September 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 30 July 1997 | Active |
137 Petersham Drive, St Paul's Cray, Orpington, BR5 2QF | Director | 17 August 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 30 July 1997 | Active |
52c Hatherley Road, Sidcup, DA14 4AS | Director | 16 December 1998 | Active |
52 Hatherley Road, Sidcup, DA14 4AS | Director | 29 September 1997 | Active |
52c Hatherley Road, Sidcup, DA14 4AS | Director | 29 September 1997 | Active |
Patrick Robert Hort | ||
Notified on | : | 30 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Carisbrooke Avenue, Bexley, England, DA5 3HS |
Nature of control | : |
|
Mr Martyn Stuart Wells | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Denehurst, Beacon Road, Crowborough, England, TN6 1UL |
Nature of control | : |
|
Mr Peter William Hort | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, St. Johns Road, Sidcup, England, DA14 4HH |
Nature of control | : |
|
Mr Ronald Reuben Boon | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 137, Petersham Drive, Orpington, England, BR5 2QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-11 | Officers | Change person director company with change date. | Download |
2018-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2016-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.