202 HAMMERSMITH GROVE RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

202 HAMMERSMITH GROVE RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03777522

Incorporation date

26/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

335 City Road City Road, London EC1V 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1999)
dot icon24/03/2026
Appointment of Mr Charles Igglesden as a director on 2026-03-24
dot icon02/10/2025
Appointment of Mr Roop Aaneesh Arora as a secretary on 2025-10-02
dot icon05/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon26/02/2025
Termination of appointment of Jane Marian Cheffings as a director on 2024-11-24
dot icon17/02/2025
Registered office address changed from 45 Pont Street London SW1X 0BD England to 335 City Road City Road London EC1V 1LJ on 2025-02-17
dot icon09/10/2024
Registered office address changed from 42 Pont Street London SW1X 0AD England to 45 Pont Street London SW1X 0BD on 2024-10-09
dot icon18/06/2024
Micro company accounts made up to 2023-09-30
dot icon05/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon28/05/2024
Registered office address changed from 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom to 42 Pont Street London SW1X 0AD on 2024-05-28
dot icon19/10/2023
Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 2023-10-19
dot icon02/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon14/02/2023
Micro company accounts made up to 2022-09-30
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon20/05/2022
Appointment of Mrs Tessa Jocelyn Lumley as a director on 2022-05-20
dot icon20/05/2022
Appointment of Mr Liang Xian as a director on 2022-05-20
dot icon20/05/2022
Micro company accounts made up to 2021-09-30
dot icon29/10/2021
Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 2021-10-29
dot icon03/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-09-30
dot icon08/01/2021
Registered office address changed from 9 Spring Street Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 2021-01-08
dot icon10/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon08/04/2020
Registered office address changed from 202 Fulham Road London SW10 9PJ England to 9 Spring Street Spring Street London W2 3RA on 2020-04-08
dot icon08/04/2020
Termination of appointment of Sp Property Group Limited as a secretary on 2020-03-31
dot icon04/11/2019
Micro company accounts made up to 2019-09-30
dot icon04/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon28/05/2019
Micro company accounts made up to 2018-09-30
dot icon11/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon09/01/2018
Current accounting period extended from 2018-05-31 to 2018-09-30
dot icon18/09/2017
Micro company accounts made up to 2017-05-31
dot icon07/09/2017
Registered office address changed from Sourcing Property Ltd Third Floor 202 Fulham Road London SW10 9PJ to 202 Fulham Road London SW10 9PJ on 2017-09-07
dot icon22/08/2017
Secretary's details changed for Sourcing Property Limited on 2017-03-09
dot icon08/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon08/06/2017
Termination of appointment of Dushyant Ambalal Patel as a director on 2017-06-08
dot icon13/01/2017
Termination of appointment of Willmotts (Ealing) Limited as a secretary on 2016-12-19
dot icon13/01/2017
Registered office address changed from C/O Willmotts Willmott House 12 Blacks Road London W6 9EU to Third Floor 202 Fulham Road London SW10 9PJ on 2017-01-13
dot icon13/01/2017
Appointment of Sourcing Property Limited as a secretary on 2016-12-19
dot icon27/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon13/03/2014
Director's details changed for Jane Marian Cheffings on 2014-03-13
dot icon13/03/2014
Director's details changed for Declan Ennis on 2014-03-13
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/09/2013
Registered office address changed from C/O Dushyant Patel 77 Kenyon Street London SW6 6LA on 2013-09-20
dot icon18/09/2013
Appointment of Willmotts Ealing Limited as a secretary
dot icon18/09/2013
Termination of appointment of Jane Cheffings as a secretary
dot icon25/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon25/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon26/06/2012
Registered office address changed from C/O Dushyant Patel 77 Kenyon Street London SW6 6LA United Kingdom on 2012-06-26
dot icon25/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mr Dushyant Ambalal Patel on 2012-06-25
dot icon25/06/2012
Secretary's details changed for Jane Marian Cheffines on 2012-06-25
dot icon25/06/2012
Registered office address changed from C/O Jane Cheffings Basement Flat 202, Hammersmith Grove London W6 7HG on 2012-06-25
dot icon28/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon05/07/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon21/02/2011
Appointment of Jane Marian Cheffines as a secretary
dot icon19/09/2010
Termination of appointment of Rupert Squires as a director
dot icon19/09/2010
Termination of appointment of Rupert Squires as a secretary
dot icon11/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon11/06/2010
Registered office address changed from 202D Hammersmith Grove London W6 7HG on 2010-06-11
dot icon10/06/2010
Director's details changed for Jane Marian Cheffings on 2010-05-26
dot icon10/06/2010
Director's details changed for Declan Ennis on 2010-05-26
dot icon10/06/2010
Director's details changed for Rupert Squires on 2010-05-26
dot icon16/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 26/05/09; full list of members
dot icon24/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon17/06/2008
Return made up to 26/05/08; full list of members
dot icon17/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon08/06/2007
Return made up to 26/05/07; full list of members
dot icon08/06/2007
Director's particulars changed
dot icon07/06/2007
Secretary's particulars changed;director's particulars changed
dot icon22/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon02/06/2006
Return made up to 26/05/06; full list of members
dot icon02/06/2006
Director's particulars changed
dot icon15/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon01/06/2005
Return made up to 26/05/05; full list of members
dot icon22/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon24/05/2004
Return made up to 26/05/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon01/08/2003
Return made up to 26/05/03; full list of members
dot icon27/04/2003
New director appointed
dot icon03/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon17/02/2003
Director's particulars changed
dot icon29/01/2003
Secretary resigned;director resigned
dot icon29/01/2003
Director resigned
dot icon29/01/2003
New director appointed
dot icon17/06/2002
Return made up to 26/05/02; full list of members
dot icon28/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon22/05/2001
Return made up to 26/05/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-05-31
dot icon26/02/2001
New director appointed
dot icon23/02/2001
Ad 26/05/99--------- £ si 2@1
dot icon20/02/2001
Compulsory strike-off action has been discontinued
dot icon19/02/2001
Return made up to 26/05/00; full list of members
dot icon09/02/2001
New director appointed
dot icon09/02/2001
New secretary appointed;new director appointed
dot icon09/02/2001
Secretary resigned;director resigned
dot icon21/11/2000
First Gazette notice for compulsory strike-off
dot icon09/06/1999
New secretary appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
Secretary resigned
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Registered office changed on 09/06/99 from: 55 po box 7 spa road london SE16 3QQ
dot icon26/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

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
C & M SECRETARIES LIMITED
Nominee Secretary
25/05/1999 - 25/05/1999
1867
C & M REGISTRARS LIMITED
Nominee Director
25/05/1999 - 25/05/1999
2135
Arora, Roop Aaneesh
Secretary
02/10/2025 - Present
-
SP PROPERTY GROUP LIMITED
Corporate Secretary
18/12/2016 - 30/03/2020
10
Rupert Squires
Director
12/12/2000 - 16/09/2010
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 202 HAMMERSMITH GROVE RESIDENTS MANAGEMENT COMPANY LIMITED

202 HAMMERSMITH GROVE RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/05/1999 with the registered office located at 335 City Road City Road, London EC1V 1LJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 202 HAMMERSMITH GROVE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

202 HAMMERSMITH GROVE RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/05/1999 .

Where is 202 HAMMERSMITH GROVE RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

202 HAMMERSMITH GROVE RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 335 City Road City Road, London EC1V 1LJ.

What does 202 HAMMERSMITH GROVE RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

202 HAMMERSMITH GROVE RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 202 HAMMERSMITH GROVE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Charles Igglesden as a director on 2026-03-24.