This company is commonly known as 54 Hogarth Road, London, Sw5 Management Limited. The company was founded 31 years ago and was given the registration number 02755385. The firm's registered office is in PLAITFORD ROMSEY. You can find them at Tps Estates (management) Ltd The Office, Gunsfield Lodge, Compton Drive, Plaitford Romsey, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | 54 HOGARTH ROAD, LONDON, SW5 MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02755385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1992 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tps Estates (management) Ltd The Office, Gunsfield Lodge, Compton Drive, Plaitford Romsey, Hampshire, United Kingdom, SO51 6ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gunsfield Lodge, Comptons Drive, Plaitford, SO51 6ES | Secretary | 08 September 2007 | Active |
52, Hogarth Road, London, England, SW5 0PU | Director | 29 November 2021 | Active |
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Plaitford Romsey, United Kingdom, SO51 6ES | Director | 27 April 2004 | Active |
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Plaitford Romsey, United Kingdom, SO51 6ES | Director | 05 September 2022 | Active |
Flat 1 54 Hogarth Road, London, SW5 0PX | Director | 28 June 1994 | Active |
Flat 5, 54 Hogarth Road, London, United Kingdom, SW5 0PX | Director | 12 July 2011 | Active |
23 White House, Vicarage Crescent Battersea, London, SW11 3LJ | Secretary | 28 June 1994 | Active |
Flat 4 54 Hogarth Road, London, SW5 0PX | Secretary | - | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 October 1992 | Active |
23 White House, Vicarage Crescent Battersea, London, SW11 3LJ | Director | 30 January 1998 | Active |
F24 Royal Court, 9m Kennedy Road, Hong Kong, China, FOREIGN | Director | 27 April 2004 | Active |
Flat 10 54 Hogarth Road, London, SW5 0PX | Director | - | Active |
Flat 4 54 Hogarth Road, London, SW5 0PX | Director | - | Active |
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Plaitford Romsey, United Kingdom, SO51 6ES | Director | 16 May 2014 | Active |
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Plaitford Romsey, United Kingdom, SO51 6ES | Director | 25 March 1998 | Active |
Flat 10 54 Hogarth Road, Earls Court, London, SW5 0PX | Director | 07 May 1998 | Active |
Flat 9, 54 Hogarth Road, London, SW5 0PX | Director | 25 March 2004 | Active |
Flat 9 54 Hogarth Road, Earls Court, London, SW5 0PX | Director | 26 April 2000 | Active |
Flat 10 54 Hogarth Road, London, SW5 0PX | Director | 28 June 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 October 1992 | Active |
Mr John Peter Sprinz | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Plaitford Romsey, United Kingdom, SO51 6ES |
Nature of control | : |
|
Ms Danuska Rycerz | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | Polish,British |
Country of residence | : | United Kingdom |
Address | : | Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Plaitford Romsey, United Kingdom, SO51 6ES |
Nature of control | : |
|
Ms Linh Truc Mcdermott | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Plaitford Romsey, United Kingdom, SO51 6ES |
Nature of control | : |
|
Mr Kevin Patterson Conway Ramsey | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Plaitford Romsey, United Kingdom, SO51 6ES |
Nature of control | : |
|
Mr Raymond Henry Stone | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Plaitford Romsey, United Kingdom, SO51 6ES |
Nature of control | : |
|
Ms Nadia Artemis Motraghi | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Plaitford Romsey, United Kingdom, SO51 6ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.