UKBizDB.co.uk

HANGER HILL GARDEN ESTATE LIMITED

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

This company is commonly known as Hanger Hill Garden Estate Limited. The company was founded 37 years ago and was given the registration number 02159813. The firm's registered office is in LONDON. You can find them at 8 Ayr Court, Monks Drive, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HANGER HILL GARDEN ESTATE LIMITED
Company Number:02159813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8 Ayr Court, Monks Drive, London, England, W3 0EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Corporate Secretary01 January 2021Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director05 October 2020Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director30 August 2023Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director31 March 2022Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director22 December 2021Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director05 October 2020Active
10 Thanet Court, Queen Annes Drive, London, W3 0HW

Secretary02 August 1999Active
8 Rutland Court, Queens Drive, London, W3 0HL

Secretary28 July 1999Active
Alba Lodge 22 Gloucester Road, Tankerton, Whitstable, CT5 2DS

Secretary-Active
22 Melton Street, London, NW1 2BW

Corporate Secretary14 December 1999Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director12 March 2008Active
1 Fife Court, Links Road, London, W3 0EL

Director01 November 1999Active
10 Thanet Court, Queen Annes Drive, London, W3 0HW

Director15 January 2003Active
10 Thanet Court, Queen Annes Drive, London, W3 0HW

Director02 August 1999Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director14 July 2010Active
8 Inverness Court, Queens Drive, London, W3 0HU

Director15 January 2003Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director21 January 2009Active
Flat 6 Fife Court, Links Road West Acton, London, W3 0EL

Director13 December 2000Active
118a Clare Court, Tavistock Place, London, WC1H 9QR

Director-Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director05 October 2020Active
2 Buckingham House, Monks Drive, London, W3 0EE

Director02 August 1999Active
194, Popes Lane, London, United Kingdom, W5 4NJ

Director21 July 2015Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director21 January 2009Active
51d Oakwood Court, Abbotsbury Road, London, W14 8JY

Director-Active
2 Rutland Court Queens Drive, Acton, London, W3 0HL

Director28 July 1999Active
3 Suffolk House, Queens Drive, London, W3 0HN

Director17 January 2000Active
22 Oxford Court, Queens Drive Acton, London, W3 0HH

Director22 March 2007Active
11 Inverness Court, Queens Drive, London, W3 0HU

Director28 March 2001Active
The Leys, Hill End Road, Harefield, Uxbridge, UB9 6LD

Director12 March 2008Active
11 Oxford Court, Queens Drive, London, W3 0HH

Director01 November 1999Active
9 Oxford Court, Queens Drive, London, W3 0HH

Director15 January 2003Active
Flat 4 Rutland Court, Queens Drive West Acton, London, W3 0HL

Director29 March 2006Active
4 Kent Court, Queens Drive, London, W3 0HS

Director23 January 2003Active
8 Rutland Court, Queens Drive, London, W3 0HL

Director28 July 1999Active
31 Twyford Abbey Road, London, NW10 7EY

Director31 July 2003Active

People with Significant Control

Mr Azad Ali
Notified on:20 August 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:C/O Jfm Block & Estate Management, Middlesex House, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paolo Boschi
Notified on:20 August 2016
Status:Active
Date of birth:April 1947
Nationality:Italian
Country of residence:England
Address:C/O Jfm Block & Estate Management, Middlesex House, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohamed Ezzat
Notified on:20 August 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:C/O Jfm Block & Estate Management, Middlesex House, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lloyd Trevor Paxton
Notified on:20 August 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:C/O Jfm Block & Estate Management, Middlesex House, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Mackenzie Stevenson Collier
Notified on:20 August 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:C/O Jfm Block & Estate Management, Middlesex House, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammad Rastegar
Notified on:20 August 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:C/O Jfm Block & Estate Management, Middlesex House, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maher Ahmed Elsayad
Notified on:20 August 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:C/O Jfm Block & Estate Management, Middlesex House, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin James White
Notified on:20 August 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:8 Ayr Court, Monks Drive, London, England, W3 0EA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.