This company is commonly known as Hackney Co-operative Developments Community Interest Company. The company was founded 41 years ago and was given the registration number 01673378. The firm's registered office is in LONDON. You can find them at 62 Beechwood Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HACKNEY CO-OPERATIVE DEVELOPMENTS COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 01673378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Beechwood Road, London, E8 3DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 Beechwood Road, London, E8 3DY | Secretary | 04 July 1999 | Active |
62 Beechwood Road, London, E8 3DY | Director | 29 January 2020 | Active |
62 Beechwood Road, London, E8 3DY | Director | 27 January 2017 | Active |
62 Beechwood Road, London, E8 3DY | Director | 27 January 1998 | Active |
62 Beechwood Road, London, E8 3DY | Director | 30 November 2011 | Active |
62 Beechwood Road, London, E8 3DY | Director | 16 December 2021 | Active |
62 Beechwood Road, London, E8 3DY | Director | 04 February 2015 | Active |
62 Beechwood Road, London, E8 3DY | Director | 12 December 2021 | Active |
7 Norbury Road, London, E4 8JX | Director | 26 November 2003 | Active |
62 Beechwood Road, London, E8 3DY | Director | 19 May 2021 | Active |
28 Sutton Square, Urswick Road, London, E9 6EQ | Director | - | Active |
62 Beechwood Road, London, E8 3DY | Director | 16 December 2021 | Active |
Flat 6, 120a Stoke Newington Hill Street, London, N16 7NR | Secretary | - | Active |
2 Whitfield Street, London, W1P 5RD | Secretary | 25 March 1992 | Active |
91 Benwell Road Holloway, London, N7 0BY | Secretary | 28 January 1997 | Active |
50 Kerridge Court, Balls Pond Road Islington, London, N1 4AL | Secretary | 18 September 1995 | Active |
4 Byron Road, Selsdon, South Croydon, CR2 8DY | Secretary | 29 January 1996 | Active |
6 Narford Road, London, E5 8RD | Secretary | 21 April 1999 | Active |
20 Napier Court, London, N1 7HS | Director | - | Active |
59 Banister House, London, E9 6BJ | Director | - | Active |
Cilntec, 80 Great Eastern Street, London, EC2A 3DP | Director | 25 March 1992 | Active |
59 Parr Road, London, E6 1QJ | Director | 21 January 1999 | Active |
207a Park Crescent Stokenewington, Church Street, Hackney, N16 9ET | Director | 16 December 2002 | Active |
207a Park Crescent Stokenewington, Church Street, Hackney, N16 9ET | Director | - | Active |
30 Old Stable Mews, Mountgrove Road Islington, London, N5 2LR | Director | 31 January 2007 | Active |
116 Sevenoaks Way, Orpington, BR5 3AE | Director | 05 February 2003 | Active |
32a Silvester House Sutton Estate, Sceptre Road, London, E2 0JT | Director | - | Active |
51 Newington Green Mansions, Green Lanes Stoke Newington, London, N16 9BT | Director | 15 January 1993 | Active |
Flat 6, 120a Stoke Newington Hill Street, London, N16 7NR | Director | 18 September 1995 | Active |
62 Beechwood Road, London, E8 3DY | Director | 11 December 2013 | Active |
32 Walsingham Road, Hackney, London, E5 8NF | Director | 24 November 2004 | Active |
62 Beechwood Road, London, E8 3DY | Director | 30 January 2013 | Active |
12 Ashenden Road, Clapton, London, E5 0DP | Director | 13 December 2007 | Active |
6c Stamford Grove West, London, N16 6LJ | Director | 06 November 2001 | Active |
19 Marriott Road, Stratford, London, E15 4QF | Director | 21 January 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type small. | Download |
2024-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type small. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Accounts | Accounts with accounts type small. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
2021-01-09 | Officers | Change person director company with change date. | Download |
2021-01-09 | Officers | Change person director company with change date. | Download |
2020-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-26 | Mortgage | Mortgage satisfy charge part. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.