UKBizDB.co.uk

9 & 11 HATHERLEY ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 9 & 11 Hatherley Road Management Company Limited. The company was founded 7 years ago and was given the registration number 10590050. The firm's registered office is in BROMLEY. You can find them at 1 Sherman Road, , Bromley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:9 & 11 HATHERLEY ROAD MANAGEMENT COMPANY LIMITED
Company Number:10590050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Sherman Road, Bromley, England, BR1 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, The Oval, Sidcup, England, DA15 9ER

Corporate Secretary07 February 2024Active
41, The Oval, Sidcup, England, DA15 9ER

Director10 August 2021Active
41, The Oval, Sidcup, England, DA15 9ER

Director18 July 2018Active
41, The Oval, Sidcup, England, DA15 9ER

Director18 July 2018Active
41, The Oval, Sidcup, England, DA15 9ER

Director18 July 2018Active
41, The Oval, Sidcup, England, DA15 9ER

Director18 July 2018Active
41, The Oval, Sidcup, England, DA15 9ER

Director30 August 2018Active
41, The Oval, Sidcup, England, DA15 9ER

Director18 July 2018Active
9, St Marks Road, Bromley, England, BR2 9HG

Corporate Secretary06 March 2020Active
41, The Oval, Sidcup, England, DA15 9ER

Corporate Secretary13 May 2019Active
9b Hatherley Road, Sidcup, United Kingdom, DA14 4BH

Director18 July 2018Active
Acorn Estate Management, 9 St Marks Road, Bromley, England, BR2 9HG

Director18 July 2018Active
9b Hatherley Road, Sidcup, United Kingdom, DA14 4BH

Director18 July 2018Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director19 July 2018Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director30 January 2017Active

People with Significant Control

Mr Michael John Mccarthy
Notified on:30 January 2017
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Appoint corporate secretary company with name date.

Download
2024-01-30Address

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

Download
2024-01-29Officers

Termination secretary company with name termination date.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-09-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Change corporate secretary company with change date.

Download
2021-04-19Address

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

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Address

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

Download
2020-03-11Address

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

Download
2020-03-10Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.