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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
109b, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ | Director | 29 December 2022 | Active |
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL | Director | 02 July 2020 | Active |
109a, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ | Director | 15 January 2024 | Active |
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL | Director | 29 December 2022 | Active |
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL | Director | 29 December 2022 | Active |
109b, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ | Director | 29 December 2022 | Active |
109a, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ | Director | 15 January 2024 | Active |
Les Bordes, Arvigna, Ariege,, FOREIGN | Secretary | 31 March 1999 | Active |
109 Hampton Road, Hampton Hill, Hampton, TW12 1JQ | Secretary | 25 March 1991 | Active |
109 A, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ | Director | 06 December 2018 | Active |
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL | Director | 14 April 2012 | Active |
Flat 2 109 Hampton Road, Hampton Hill, TW12 1JQ | Director | 31 May 2002 | Active |
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL | Director | 18 February 2020 | Active |
109, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ | Director | 12 May 2015 | Active |
109 B, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ | Director | 06 December 2018 | Active |
Les Bordes, Arvigna, Ariege,, FOREIGN | Director | 13 January 2000 | Active |
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL | Director | 15 May 2015 | Active |
109 Hampton Road, Hampton Hill, Hampton, TW12 1JQ | Director | 05 September 1991 | Active |
Falkland Lodge, Peter Symonds College Owens Road, Winchester, SO22 6RX | Director | 01 July 2003 | Active |
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL | Director | 29 December 2018 | Active |
109, Hampton Road, Hampton Hill, Hampton, England, TW12 1JQ | Director | 02 May 2014 | Active |
109 Hampton Road, Hampton Hill, Hampton, TW12 1JQ | Director | 25 March 1991 | Active |
109, Hampton Road, Hampton Hill, TW12 1JQ | Director | 21 April 2007 | Active |
Icg House, Station Approach, Oldfield Lane North, Greenford, England, UB6 0AL | Director | 18 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-30 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Accounts | Change account reference date company previous extended. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.