UKBizDB.co.uk

HAMPTON ROAD (109) MANAGEMENT LIMITED

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

This company is commonly known as Hampton Road (109) Management Limited. The company was founded 36 years ago and was given the registration number 02254053. The firm's registered office is in GREENFORD. You can find them at Icg House Station Approach, Oldfield Lane North, Greenford, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAMPTON ROAD (109) MANAGEMENT LIMITED
Company Number:02254053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Icg House Station Approach, Oldfield Lane North, Greenford, Middlesex, England, UB6 0AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109b, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ

Director29 December 2022Active
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL

Director02 July 2020Active
109a, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ

Director15 January 2024Active
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL

Director29 December 2022Active
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL

Director29 December 2022Active
109b, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ

Director29 December 2022Active
109a, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ

Director15 January 2024Active
Les Bordes, Arvigna, Ariege,, FOREIGN

Secretary31 March 1999Active
109 Hampton Road, Hampton Hill, Hampton, TW12 1JQ

Secretary25 March 1991Active
109 A, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ

Director06 December 2018Active
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL

Director14 April 2012Active
Flat 2 109 Hampton Road, Hampton Hill, TW12 1JQ

Director31 May 2002Active
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL

Director18 February 2020Active
109, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ

Director12 May 2015Active
109 B, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ

Director06 December 2018Active
Les Bordes, Arvigna, Ariege,, FOREIGN

Director13 January 2000Active
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL

Director15 May 2015Active
109 Hampton Road, Hampton Hill, Hampton, TW12 1JQ

Director05 September 1991Active
Falkland Lodge, Peter Symonds College Owens Road, Winchester, SO22 6RX

Director01 July 2003Active
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL

Director29 December 2018Active
109, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ

Director02 May 2014Active
109 Hampton Road, Hampton Hill, Hampton, TW12 1JQ

Director25 March 1991Active
109, Hampton Road, Hampton Hill, TW12 1JQ

Director21 April 2007Active
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL

Director18 February 2020Active

People with Significant Control

Dr Giuseppe Cimadoro
Notified on:15 January 2024
Status:Active
Date of birth:July 1982
Nationality:Italian
Country of residence:England
Address:Icg House, Station Approach, Greenford, England, UB6 0AL
Nature of control:
  • Voting rights 25 to 50 percent
Ms Bryony Collins
Notified on:02 July 2020
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:Icg House, Station Approach, Greenford, England, UB6 0AL
Nature of control:
  • Significant influence or control
Mr Pavel Stanley Laroy
Notified on:06 December 2018
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Icg House, Station Approach, Greenford, England, UB6 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Ms Hannah Spice
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Icg House, Station Approach, Greenford, England, UB6 0AL
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Accounts

Change account reference date company previous extended.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.