Warning: file_put_contents(c/23693a1aa5721c15eb7813d04f9a9946.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
9 Hannen Road Limited, SE13 5PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

9 HANNEN ROAD LIMITED

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

This company is commonly known as 9 Hannen Road Limited. The company was founded 29 years ago and was given the registration number 02967327. The firm's registered office is in LEWISHAM. You can find them at The Plaza Building, Lee High Road, Lewisham, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:9 HANNEN ROAD LIMITED
Company Number:02967327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Plaza Building, Lee High Road, Lewisham, London, United Kingdom, SE13 5PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Green Lane Business Park, 238 Green Lane, New Eltham, United Kingdom, SE9 3TL

Director03 November 2015Active
6, Green Lane Business Park, 238 Green Lane, New Eltham, United Kingdom, SE9 3TL

Director17 November 2001Active
12 Rommany Road, London, SE27 9PX

Secretary13 September 1994Active
9 Hannen Road, London, SE27 0DT

Secretary17 November 2001Active
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW

Corporate Nominee Secretary13 September 1994Active
12 Rommany Road, London, SE27 9PX

Director13 September 1994Active
12 Rommany Road, London, SE27 9PX

Director13 September 1994Active
9 Hannen Road, London, SE27 0DT

Director17 November 2001Active
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW

Corporate Nominee Director13 September 1994Active

People with Significant Control

Mrs Hannah Victoria Keohane
Notified on:06 April 2023
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:6, Green Lane Business Park, New Eltham, United Kingdom, SE9 3TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hannah Victoria Keohane
Notified on:13 September 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:The Plaza Building, Lee High Road, Lewisham, United Kingdom, SE13 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Lorraine Alexandra Varley
Notified on:13 September 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:6, Green Lane Business Park, New Eltham, United Kingdom, SE9 3TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-06-30Address

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

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-30Officers

Change person director company with change date.

Download
2018-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-04Officers

Change person director company with change date.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
1995-01-01Historical

Selection of documents registered before January 1995.

Download

Copyright © 2024. All rights reserved.