UKBizDB.co.uk

54 HOGARTH ROAD, LONDON, SW5 MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Gunsfield Lodge, Comptons Drive, Plaitford, SO51 6ES

Secretary08 September 2007Active
52, Hogarth Road, London, England, SW5 0PU

Director29 November 2021Active
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Plaitford Romsey, United Kingdom, SO51 6ES

Director27 April 2004Active
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Plaitford Romsey, United Kingdom, SO51 6ES

Director05 September 2022Active
Flat 1 54 Hogarth Road, London, SW5 0PX

Director28 June 1994Active
Flat 5, 54 Hogarth Road, London, United Kingdom, SW5 0PX

Director12 July 2011Active
23 White House, Vicarage Crescent Battersea, London, SW11 3LJ

Secretary28 June 1994Active
Flat 4 54 Hogarth Road, London, SW5 0PX

Secretary-Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 October 1992Active
23 White House, Vicarage Crescent Battersea, London, SW11 3LJ

Director30 January 1998Active
F24 Royal Court, 9m Kennedy Road, Hong Kong, China, FOREIGN

Director27 April 2004Active
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

Director16 May 2014Active
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Plaitford Romsey, United Kingdom, SO51 6ES

Director25 March 1998Active
Flat 10 54 Hogarth Road, Earls Court, London, SW5 0PX

Director07 May 1998Active
Flat 9, 54 Hogarth Road, London, SW5 0PX

Director25 March 2004Active
Flat 9 54 Hogarth Road, Earls Court, London, SW5 0PX

Director26 April 2000Active
Flat 10 54 Hogarth Road, London, SW5 0PX

Director28 June 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 October 1992Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-07-21Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Address

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

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-01Address

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

Download

Copyright © 2024. All rights reserved.