16 HANSON STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

16 HANSON STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05896411

Incorporation date

04/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O LAURENT ORIOL, 16 Hanson Street, Flat 4, London W1W 6UDCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2006)
dot icon05/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon03/10/2025
Micro company accounts made up to 2025-08-31
dot icon01/04/2025
Micro company accounts made up to 2024-08-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon08/04/2024
Micro company accounts made up to 2023-08-31
dot icon03/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon05/05/2023
Micro company accounts made up to 2022-08-31
dot icon03/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-08-31
dot icon01/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon05/05/2021
Micro company accounts made up to 2020-08-31
dot icon25/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-08-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon25/04/2019
Micro company accounts made up to 2018-08-31
dot icon28/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-08-31
dot icon01/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon30/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon29/11/2016
Micro company accounts made up to 2016-08-31
dot icon22/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon03/12/2015
Micro company accounts made up to 2015-08-31
dot icon22/06/2015
Micro company accounts made up to 2014-08-31
dot icon29/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon29/11/2014
Director's details changed for Ms Malinda Campbell on 2014-11-24
dot icon29/11/2014
Director's details changed for Dr John Charles Dolan on 2014-11-24
dot icon18/07/2014
Appointment of Ms Malinda Campbell as a director on 2014-04-15
dot icon18/07/2014
Termination of appointment of Richard Dunton as a director on 2014-04-15
dot icon20/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon26/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon21/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon28/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon28/11/2012
Director's details changed for Dr John Charles Dolan on 2012-05-01
dot icon27/11/2012
Appointment of Mr Laurent Oriol as a secretary
dot icon27/11/2012
Termination of appointment of Alan Honarmand as a secretary
dot icon27/11/2012
Registered office address changed from C/O Laurent Po Box Oriol 16 Hanson Street Flat 4 London W1W 6UD United Kingdom on 2012-11-27
dot icon27/11/2012
Registered office address changed from C/O Laurant Oriol Flat 4 16 Hanson Street London W1W 6UD United Kingdom on 2012-11-27
dot icon01/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon29/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon29/11/2011
Registered office address changed from Flat 2 16 Hanson Street London W1W 6UD on 2011-11-29
dot icon28/11/2011
Termination of appointment of James Thrower as a director
dot icon28/11/2011
Termination of appointment of Brendan Taylor as a director
dot icon17/10/2011
Appointment of Mr Laurent Oriol as a director
dot icon11/06/2011
Appointment of Dr John Charles Dolan as a director
dot icon03/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon01/09/2010
Director's details changed for Brendan Taylor on 2010-08-04
dot icon01/09/2010
Director's details changed for Mr Richard Dunton on 2010-08-04
dot icon01/09/2010
Director's details changed for Mr Alan Honarmand on 2010-08-04
dot icon01/09/2010
Director's details changed for James Daniel Thrower on 2010-08-04
dot icon01/09/2010
Secretary's details changed for Alan Honarmand on 2010-08-04
dot icon14/06/2010
Amended accounts made up to 2009-08-31
dot icon02/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon16/10/2009
Annual return made up to 2009-08-04 with full list of shareholders
dot icon01/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon26/09/2008
Return made up to 04/08/08; full list of members
dot icon25/09/2008
Appointment terminated director michael sullivan
dot icon25/09/2008
Director and secretary's change of particulars / alan howarmand / 25/09/2008
dot icon05/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon20/11/2007
Return made up to 04/08/07; full list of members
dot icon16/11/2007
Ad 14/11/07--------- £ si 2@1=2 £ ic 2/4
dot icon16/11/2007
Registered office changed on 16/11/07 from: 2-4 buttrills road barry vale of glamorgan CF62 8EF
dot icon16/11/2007
Secretary resigned
dot icon16/11/2007
Director resigned
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New secretary appointed;new director appointed
dot icon06/10/2006
Secretary resigned
dot icon06/10/2006
Director resigned
dot icon06/10/2006
New secretary appointed;new director appointed
dot icon06/10/2006
New director appointed
dot icon06/10/2006
Registered office changed on 06/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon04/08/2006
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
31/08/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE NOMINEES LIMITED
Corporate Director
04/08/2006 - 04/08/2006
1252
Oriol, Laurent
Secretary
24/11/2011 - Present
-
Campbell, Malinda
Director
15/04/2014 - Present
-
Dolan, John Charles, Dr
Director
01/05/2011 - Present
-
Oriol, Laurent
Director
31/03/2011 - Present
-

Persons with Significant Control

1
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 16 HANSON STREET MANAGEMENT COMPANY LIMITED

16 HANSON STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/08/2006 with the registered office located at C/O LAURENT ORIOL, 16 Hanson Street, Flat 4, London W1W 6UD. There are currently 5 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 16 HANSON STREET MANAGEMENT COMPANY LIMITED?

toggle

16 HANSON STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/08/2006 .

Where is 16 HANSON STREET MANAGEMENT COMPANY LIMITED located?

toggle

16 HANSON STREET MANAGEMENT COMPANY LIMITED is registered at C/O LAURENT ORIOL, 16 Hanson Street, Flat 4, London W1W 6UD.

What does 16 HANSON STREET MANAGEMENT COMPANY LIMITED do?

toggle

16 HANSON STREET MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 16 HANSON STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-21 with no updates.