UKBizDB.co.uk

HACKNEY ROAD PROPERTY LIMITED

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

This company is commonly known as Hackney Road Property Limited. The company was founded 7 years ago and was given the registration number 10620861. The firm's registered office is in MALDON. You can find them at Swiss House, Beckingham Business Park, Beckingham Street, Maldon, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HACKNEY ROAD PROPERTY LIMITED
Company Number:10620861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2017
End of financial year:26 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England, CM9 8LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England, CM9 8LZ

Director15 February 2017Active
Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England, CM9 8LZ

Director29 March 2022Active
Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England, CM9 8LZ

Director18 July 2017Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director15 February 2017Active
Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England, CM9 8LZ

Director17 November 2020Active
Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England, CM9 8LZ

Director22 April 2020Active
Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England, CM9 8LZ

Director18 July 2017Active

People with Significant Control

Rsmf Property Developments Limited
Notified on:15 November 2018
Status:Active
Country of residence:England
Address:Pound House, 62a Highgate High Street, London, England, N6 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rtr Property Developments Limited
Notified on:18 July 2017
Status:Active
Country of residence:England
Address:Swiss House, Beckingham Street, Maldon, England, CM9 8LZ
Nature of control:
  • Voting rights 25 to 50 percent
Fd Secretarial Ltd
Notified on:15 February 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ordan Uk Limited
Notified on:15 February 2017
Status:Active
Country of residence:England
Address:Swiss House, Beckingham Street, Maldon, England, CM9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.