Warning: file_put_contents(c/4511076a9bf182553720e49050c836d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/109cfb29ad0763925699c602ef78cc84.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hungerford Road Management Company Ltd, N7 9LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUNGERFORD ROAD MANAGEMENT COMPANY LTD

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

This company is commonly known as Hungerford Road Management Company Ltd. The company was founded 18 years ago and was given the registration number 05605328. The firm's registered office is in LONDON. You can find them at Flat A, 4 Hungerford Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HUNGERFORD ROAD MANAGEMENT COMPANY LTD
Company Number:05605328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat A, 4 Hungerford Road, London, England, N7 9LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ilona Rose House, Manette Street, Floor 5, London, England, W1D 4AL

Secretary18 March 2021Active
Flat A, 4 Hungerford Road, London, England, N7 9LX

Director17 November 2015Active
Flat A, 4 Hungerford Road, London, England, N7 9LX

Director28 November 2012Active
Flat A, 4 Hungerford Road, London, England, N7 9LX

Director28 November 2012Active
77, Valley Road, Ipswich, England, IP1 4NE

Director01 April 2021Active
77, Valley Road, Ipswich, England, IP1 4NE

Director01 April 2021Active
Mishcon De Reya Llp, 70 Kingsway, London, Kingsway, London, England, WC2B 6AH

Director24 April 2019Active
131, Chessel Street, Southville, Bristol, United Kingdom, BS3 3DG

Secretary11 October 2008Active
37 Beversbrook Road, London, N19 4QQ

Secretary31 October 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary27 October 2005Active
15, Saltoun Road, Brixton, London, United Kingdom, SW2 1EN

Director11 October 2008Active
131, Chessel Street, Southville, Bristol, United Kingdom, BS3 3DG

Director11 October 2008Active
Griffin Building, Gray's Inn, London, England, WC1R 5LN

Director24 April 2018Active
Flat D, 4 Hungerford Road, London, England, N7 9LX

Director19 December 2012Active
37 Beversbrook Road, London, N19 4QQ

Director01 January 2006Active
37 Beversbrook Road, London, N19 4QQ

Director31 October 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director27 October 2005Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Change person secretary company with change date.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-03-28Officers

Termination director company with name termination date.

Download
2021-03-28Officers

Appoint person secretary company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-01Address

Change registered office address company with date old address new address.

Download
2020-03-01Officers

Change person director company with change date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-27Officers

Appoint person director company with name date.

Download
2019-04-27Officers

Appoint person director company with name date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-01-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.