20 HASTINGS ROAD RESIDENTS CO. LTD

Register to unlock more data on OkredoRegister

20 HASTINGS ROAD RESIDENTS CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05716420

Incorporation date

21/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2006)
dot icon28/04/2026
Confirmation statement made on 2026-02-21 with updates
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/05/2024
Termination of appointment of Ronald Brian Tovey as a director on 2024-05-10
dot icon26/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/06/2023
Second filing for the appointment of Mr Andrew Geraghty as a director
dot icon11/04/2023
Second filing for the appointment of Mr Andrew Geraghty as a director
dot icon03/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon03/03/2023
Termination of appointment of Andrew Geraghty as a director on 2023-03-01
dot icon27/02/2023
Termination of appointment of Carla Margaret Swift as a director on 2023-02-27
dot icon27/02/2023
Termination of appointment of Sally Elizabeth Anne Donaldson as a director on 2023-02-27
dot icon05/09/2022
Appointment of Mr Andrew Geraghty as a director on 2022-07-27
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon30/03/2021
Statement of capital following an allotment of shares on 2020-07-24
dot icon17/03/2021
Termination of appointment of Edith Maria Madeleine Eggington as a director on 2020-04-01
dot icon17/03/2021
Appointment of Mr Jessel Davda as a director on 2021-03-12
dot icon17/03/2021
Appointment of Mrs Almaz Ismayilova as a director on 2021-03-12
dot icon29/09/2020
Statement of capital following an allotment of shares on 2020-07-24
dot icon18/05/2020
Micro company accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/03/2018
Registered office address changed from C/O C/O Trust Property Management Ltd 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 2018-03-08
dot icon08/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon07/03/2017
Termination of appointment of Leda Shawyer as a director on 2016-08-30
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Clair Jones as a director on 2015-02-22
dot icon18/03/2016
Appointment of Mrs Edith Maria Madeleine Eggington as a director on 2015-08-01
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Registered office address changed from Flat 7 20 Hastings Road London W13 8QH on 2011-03-17
dot icon15/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon15/03/2011
Appointment of Miss Nadia Amin as a director
dot icon14/03/2011
Termination of appointment of Stephen Breen as a director
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Director's details changed for Leda Shawyer on 2010-02-21
dot icon08/04/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon08/04/2010
Director's details changed for Clair Jones on 2010-02-21
dot icon08/04/2010
Director's details changed for Peter Prickett on 2010-02-21
dot icon08/04/2010
Director's details changed for Sally Elizabeth Anne Donaldson on 2010-02-21
dot icon08/04/2010
Director's details changed for Carla Margaret Swift on 2010-02-21
dot icon08/04/2010
Director's details changed for Stephen Alexander Breen on 2010-02-01
dot icon08/04/2010
Director's details changed for Doctor Ronald Brian Tovey on 2010-02-21
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon07/04/2009
Return made up to 21/02/09; full list of members
dot icon06/04/2009
Return made up to 21/02/08; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon20/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon10/09/2007
New director appointed
dot icon22/08/2007
Secretary resigned
dot icon14/08/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon22/06/2007
Return made up to 21/02/07; full list of members
dot icon06/06/2006
Registered office changed on 06/06/06 from: 16 winchester walk london SE1 9AQ
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Secretary resigned
dot icon06/06/2006
Director resigned
dot icon06/06/2006
New secretary appointed
dot icon06/06/2006
New director appointed
dot icon21/02/2006
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
31/12/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
95.22K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANTEL NOMINEES LIMITED
Corporate Director
21/02/2006 - 01/05/2006
520
Breen, Stephen Alexander
Director
20/06/2007 - 21/02/2011
-
Jones, Clair
Director
20/06/2007 - 22/02/2015
-
Donaldson, Sally Elizabeth Anne
Director
01/05/2006 - 27/02/2023
-
Swift, Carla Margaret
Director
24/06/2007 - 27/02/2023
-

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 20 HASTINGS ROAD RESIDENTS CO. LTD

20 HASTINGS ROAD RESIDENTS CO. LTD is an(a) Active company incorporated on 21/02/2006 with the registered office located at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX. There are currently 4 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 20 HASTINGS ROAD RESIDENTS CO. LTD?

toggle

20 HASTINGS ROAD RESIDENTS CO. LTD is currently Active. It was registered on 21/02/2006 .

Where is 20 HASTINGS ROAD RESIDENTS CO. LTD located?

toggle

20 HASTINGS ROAD RESIDENTS CO. LTD is registered at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX.

What does 20 HASTINGS ROAD RESIDENTS CO. LTD do?

toggle

20 HASTINGS ROAD RESIDENTS CO. LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 HASTINGS ROAD RESIDENTS CO. LTD?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-02-21 with updates.