133 HEMINGFORD ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

133 HEMINGFORD ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02465853

Incorporation date

01/02/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

50 Champion Hill, London SE5 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1990)
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon11/05/2025
Registered office address changed from Whitelands Hollist Lane Easebourne Midhurst GU29 9AD England to 50 Champion Hill London SE5 8BS on 2025-05-11
dot icon11/05/2025
Appointment of Mrs Melissa Victoria Fife as a director on 2025-04-02
dot icon11/05/2025
Termination of appointment of Jonathan Keith Fife as a director on 2025-04-02
dot icon11/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon11/05/2025
Cessation of Robert Dillon Carr as a person with significant control on 2024-06-28
dot icon11/05/2025
Cessation of Jonathan Keith Fife as a person with significant control on 2025-03-20
dot icon11/05/2025
Notification of Melissa Victoria Fife as a person with significant control on 2025-03-20
dot icon21/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/11/2024
Termination of appointment of Robert Dillon Carr as a director on 2024-06-28
dot icon13/11/2024
Appointment of Mr Maximilian Enders as a director on 2024-10-03
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon21/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon20/02/2023
Termination of appointment of Pietro Saccomani as a director on 2023-01-31
dot icon20/02/2023
Notification of Sarah Louise Jones as a person with significant control on 2023-01-31
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/11/2021
Memorandum and Articles of Association
dot icon24/11/2021
Resolutions
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon31/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon20/12/2018
Resolutions
dot icon20/12/2018
Change of name notice
dot icon15/06/2018
Cessation of Jonathan Keith Fife as a person with significant control on 2018-06-15
dot icon15/06/2018
Appointment of Ms Sarah Louise Jones as a director on 2018-06-15
dot icon15/06/2018
Notification of Jonathan Keith Fife as a person with significant control on 2018-06-15
dot icon15/06/2018
Cessation of Pietro Saccomani as a person with significant control on 2018-06-15
dot icon15/06/2018
Termination of appointment of Rebecca Ann Fife as a secretary on 2018-06-15
dot icon02/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon03/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/11/2017
Registered office address changed from 133 Hemingford Road London N1 1BZ to Whitelands Hollist Lane Easebourne Midhurst GU29 9AD on 2017-11-03
dot icon07/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon15/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon13/04/2015
Secretary's details changed for Rebecca Ann Fife on 2014-08-08
dot icon06/01/2015
Appointment of Mr Jonathan Keith Fife as a director on 2014-12-24
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon28/04/2014
Secretary's details changed for Rebecca Ann Fife on 2013-03-25
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon21/03/2012
Secretary's details changed for Rebecca Ann Fife on 2012-03-09
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon24/02/2011
Secretary's details changed for Rebecca Ann Fife on 2010-09-11
dot icon24/02/2011
Director's details changed for Mr Pietro Saccomani on 2011-02-23
dot icon23/02/2011
Appointment of Mr Pietro Saccomani as a director
dot icon22/02/2011
Termination of appointment of Robert Mcclaren as a director
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon24/02/2010
Director's details changed for Robert Dillon Carr on 2010-01-08
dot icon24/02/2010
Director's details changed for Robert Mcclaren on 2010-01-08
dot icon24/02/2010
Register inspection address has been changed
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Accounts for a dormant company made up to 2008-03-31
dot icon27/01/2009
Return made up to 27/01/09; full list of members
dot icon22/10/2008
Secretary appointed rebecca ann fife
dot icon22/10/2008
Appointment terminated secretary edward fife
dot icon05/02/2008
Return made up to 28/01/08; full list of members
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/08/2007
Director resigned
dot icon02/05/2007
Accounts for a dormant company made up to 2006-03-31
dot icon08/02/2007
Return made up to 03/01/07; full list of members
dot icon28/02/2006
Return made up to 03/01/06; full list of members
dot icon28/02/2006
New director appointed
dot icon20/01/2006
New secretary appointed
dot icon28/12/2005
Secretary resigned;director resigned
dot icon08/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon07/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon07/01/2005
Return made up to 03/01/05; full list of members
dot icon25/06/2004
Return made up to 03/01/04; full list of members
dot icon21/04/2004
New director appointed
dot icon23/02/2004
New secretary appointed
dot icon23/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon05/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon04/02/2003
Return made up to 03/01/03; full list of members
dot icon30/08/2002
New director appointed
dot icon05/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon05/02/2002
Ad 01/01/02-01/01/02 £ si 3@1
dot icon05/02/2002
Return made up to 03/01/02; full list of members
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon29/10/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon28/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon28/02/2001
Return made up to 03/01/01; full list of members
dot icon02/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon02/02/2000
Return made up to 03/01/00; full list of members
dot icon11/06/1999
Accounts for a dormant company made up to 1998-03-31
dot icon09/03/1999
Return made up to 31/01/99; no change of members
dot icon09/04/1998
Return made up to 31/01/98; change of members
dot icon09/04/1998
New director appointed
dot icon03/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon03/02/1998
New secretary appointed
dot icon09/10/1997
Director resigned
dot icon09/10/1997
Secretary resigned
dot icon19/02/1997
New director appointed
dot icon19/02/1997
Return made up to 31/01/97; full list of members
dot icon23/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon16/02/1996
Return made up to 31/01/96; no change of members
dot icon19/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon03/05/1995
Return made up to 12/02/95; no change of members
dot icon15/02/1995
New director appointed
dot icon01/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/04/1994
Return made up to 31/01/94; full list of members
dot icon04/04/1993
Return made up to 31/01/93; no change of members
dot icon04/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon31/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon22/04/1992
Return made up to 31/01/92; change of members
dot icon17/09/1991
Director resigned
dot icon05/09/1991
Resolutions
dot icon05/09/1991
Resolutions
dot icon05/09/1991
Resolutions
dot icon05/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon13/02/1991
Return made up to 31/01/91; full list of members
dot icon01/11/1990
Ad 09/09/90--------- £ si 3@1=3 £ ic 2/5
dot icon22/10/1990
Accounting reference date notified as 31/03
dot icon02/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/08/1990
Registered office changed on 02/08/90 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
dot icon01/02/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoare, Eleanor Filumena
Director
07/08/2001 - 16/12/2005
1
Mr Robert Dillon Carr
Director
16/12/2005 - 28/06/2024
2
Gowers, Emma Claire
Director
03/01/1997 - 07/02/2003
7
Mcleish, Neil Alan
Director
27/01/1998 - 07/08/2001
1
Mcclaren, Robert
Director
07/02/2003 - 27/10/2010
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 133 HEMINGFORD ROAD (MANAGEMENT) LIMITED

133 HEMINGFORD ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 01/02/1990 with the registered office located at 50 Champion Hill, London SE5 8BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 133 HEMINGFORD ROAD (MANAGEMENT) LIMITED?

toggle

133 HEMINGFORD ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 01/02/1990 .

Where is 133 HEMINGFORD ROAD (MANAGEMENT) LIMITED located?

toggle

133 HEMINGFORD ROAD (MANAGEMENT) LIMITED is registered at 50 Champion Hill, London SE5 8BS.

What does 133 HEMINGFORD ROAD (MANAGEMENT) LIMITED do?

toggle

133 HEMINGFORD ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 133 HEMINGFORD ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 23/12/2025: Unaudited abridged accounts made up to 2025-03-31.