3 HETLEY ROAD MANAGEMENT LTD

Register to unlock more data on OkredoRegister

3 HETLEY ROAD MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04535616

Incorporation date

16/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Hetley Road, London, W12 8BACopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2002)
dot icon27/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon26/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon09/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon14/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon19/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-11-30
dot icon29/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon20/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon20/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon10/06/2014
Total exemption full accounts made up to 2013-11-30
dot icon30/04/2014
Termination of appointment of Carol Howson as a director
dot icon30/04/2014
Appointment of Mr George Edward Wade as a director
dot icon07/01/2014
Register inspection address has been changed from 28 Gresham Way Wimbledon London SW19 8ED United Kingdom
dot icon07/01/2014
Secretary's details changed for Mrs Judith Humphries on 2014-01-01
dot icon06/01/2014
Director's details changed for Mrs Judith Humphries on 2014-01-01
dot icon06/01/2014
Appointment of Mrs Judith Humphries as a secretary
dot icon06/01/2014
Termination of appointment of Carol Howson as a secretary
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon29/08/2013
Register inspection address has been changed
dot icon29/08/2013
Register(s) moved to registered inspection location
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/06/2013
Appointment of Miss Carol Anne Mary Howson as a secretary
dot icon03/06/2013
Termination of appointment of Paul Stokes as a secretary
dot icon01/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon01/10/2012
Appointment of Mrs Judith Humphries as a director
dot icon29/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon22/01/2012
Termination of appointment of Thomas Linklater as a director
dot icon09/11/2011
Current accounting period shortened from 2011-12-31 to 2011-11-30
dot icon10/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon07/10/2010
Director's details changed for Sharifah Faure on 2010-06-15
dot icon07/10/2010
Director's details changed for Paul Mason Lawrence Stokes on 2010-06-15
dot icon07/10/2010
Director's details changed for Thomas Valdemar Linklater on 2010-06-15
dot icon07/10/2010
Director's details changed for Carol Anne Mary Howson on 2010-06-15
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/10/2009
Director's details changed for Sharifah Bailey on 2009-10-09
dot icon09/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon22/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 16/09/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/09/2007
Return made up to 16/09/07; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/10/2006
Return made up to 16/09/06; full list of members
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Secretary resigned;director resigned
dot icon30/05/2006
New director appointed
dot icon28/03/2006
New secretary appointed
dot icon20/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/09/2005
Return made up to 16/09/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/09/2004
Return made up to 16/09/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/07/2004
New director appointed
dot icon30/04/2004
Director resigned
dot icon21/11/2003
New secretary appointed
dot icon19/11/2003
Secretary resigned
dot icon18/10/2003
Return made up to 16/09/03; full list of members
dot icon19/02/2003
New director appointed
dot icon21/01/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon03/01/2003
Director resigned
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Secretary resigned;director resigned
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New secretary appointed;new director appointed
dot icon16/09/2002
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 icon+6.69 % *

* during past year

Cash in Bank

£10,275.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.74K
-
0.00
9.63K
-
2022
0
10.38K
-
0.00
10.28K
-
2022
0
10.38K
-
0.00
10.28K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.38K £Ascended6.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.28K £Ascended6.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Judith Humphries
Director
01/01/2012 - Present
-
Faure, Sharifah
Director
21/04/2006 - Present
-
Mr George Edward Wade
Director
03/02/2014 - Present
4
Stokes, Paul Mason Lawrence
Director
19/12/2002 - Present
2

Persons with Significant Control

4
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 3 HETLEY ROAD MANAGEMENT LTD

3 HETLEY ROAD MANAGEMENT LTD is an(a) Active company incorporated on 16/09/2002 with the registered office located at 3 Hetley Road, London, W12 8BA. There are currently 4 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 3 HETLEY ROAD MANAGEMENT LTD?

toggle

3 HETLEY ROAD MANAGEMENT LTD is currently Active. It was registered on 16/09/2002 .

Where is 3 HETLEY ROAD MANAGEMENT LTD located?

toggle

3 HETLEY ROAD MANAGEMENT LTD is registered at 3 Hetley Road, London, W12 8BA.

What does 3 HETLEY ROAD MANAGEMENT LTD do?

toggle

3 HETLEY ROAD MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 HETLEY ROAD MANAGEMENT LTD?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-11-30.