UKBizDB.co.uk

53 HILL ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 53 Hill Road Management Company Limited. The company was founded 15 years ago and was given the registration number 06643979. The firm's registered office is in LONDON. You can find them at Flat 15, New Kent Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:53 HILL ROAD MANAGEMENT COMPANY LIMITED
Company Number:06643979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Flat 15, New Kent Road, London, SE1 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
148, Springfield Road, Chelmsford, England, CM2 6LG

Director15 May 2021Active
53a, Hill Road, Chelmsford, England, CM2 6HP

Director24 September 2021Active
Flat 15, New Kent Road, London, England, SE1 4AG

Director01 December 2011Active
53a, Hill Road, Chelmsford, England, CM2 6HP

Director13 November 2018Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director11 July 2008Active
53a, Hill Road, Chelmsford, CM2 6HP

Director11 July 2008Active
Flat 15, 159 New Kent Road, London, England, SE1 4AG

Director11 July 2008Active

People with Significant Control

Mr Albert Frederick Varney
Notified on:24 September 2021
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:53a, Hill Road, Chelmsford, England, CM2 6HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Bianca Bazzard
Notified on:13 November 2018
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:53a, Hill Road, Chelmsford, England, CM2 6HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Spencer Vosper
Notified on:13 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:53a, Hill Road, Chelmsford, England, CM2 6HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Evan Brian Bazzard
Notified on:13 July 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:Flat 15, New Kent Road, London, SE1 4AG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-25Officers

Termination director company with name termination date.

Download
2021-09-25Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Address

Change registered office address company with date old address new address.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-07-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.