UKBizDB.co.uk

HANGER HILL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hanger Hill Management Company Limited. The company was founded 22 years ago and was given the registration number 04459026. The firm's registered office is in LONDON. You can find them at Building 3 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HANGER HILL MANAGEMENT COMPANY LIMITED
Company Number:04459026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YA

Corporate Secretary15 April 2013Active
2 Mercury House, Heathcroft, London, England, W5 3BF

Director13 August 2014Active
11 Oliver Business Park, Oliver Road, London, England, NW10 7JB

Director22 May 2018Active
3 Royal Oak Mews, Teddington, TW11 8HX

Secretary27 July 2004Active
Rosemary Cottage, Quickley Lane, Chorleywood, WO3 5PG

Secretary12 June 2002Active
8 Prowse Avenue, Bushey Heath, WD23 1JR

Secretary01 October 2005Active
15 Wyndham Avenue, High Wycombe, HP13 5EP

Secretary17 March 2003Active
Paxton House, Waterhouse Lane, Kingswood, United Kingdom, KT20 6EJ

Corporate Secretary21 October 2010Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary12 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 2002Active
Trust House, Colindale Business Centre, 126 Colindale Avenue, London, United Kingdom, NW9 5HD

Corporate Secretary24 June 2006Active
31, Thornash Close, Woking, United Kingdom, GU21 4UP

Director12 May 2005Active
7 Roseacre Gardens, Chilworth, Guildford, GU4 8RQ

Director27 July 2004Active
21 Selby Road, Ealing, London, W5 1LY

Director12 June 2002Active
3 Royal Oak Mews, Teddington, TW11 8HX

Director27 June 2003Active
35, Mercury House, Heathcroft, London, W5 3BF

Director11 August 2009Active
Rosemary Cottage, Quickley Lane, Chorleywood, WO3 5PG

Director12 June 2002Active
21 Mercury House, Heathcroft, London, England, W5 3BF

Director13 August 2014Active
150 Thornbury Road, Osterley, TW7 4QE

Director12 May 2005Active
17 Chatsworth Road, Ealing, London, W5 3DD

Director12 May 2005Active
95 Corringway, Corringway, London, England, W5 3HD

Director13 August 2014Active
77 Ashbourne Road, Ealing, London, W5 3DH

Director12 May 2005Active
15 Wyndham Avenue, High Wycombe, HP13 5EP

Director17 March 2003Active
41 Chatsworth Road, Ealing, London, W5 3DD

Director12 May 2005Active
Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA

Director23 June 2015Active
27 Mercury House, Heathcroft, London, England, W5 3BF

Director13 August 2014Active
Paxton House, Waterhouse Lane, Kingswood, KT20 6EJ

Corporate Director01 November 2010Active

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.