30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03256217

Incorporation date

27/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

30 Hammelton Road, Bromley, BR1 3PYCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1996)
dot icon23/12/2025
Micro company accounts made up to 2025-03-26
dot icon20/10/2025
Notification of Gary Michael Mckinney as a person with significant control on 2025-09-19
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon08/10/2025
Appointment of Mr Gary Michael Mckinney as a director on 2025-09-17
dot icon06/10/2025
Cessation of Luke Anthony Webster as a person with significant control on 2025-09-16
dot icon06/10/2025
Termination of appointment of Luke Anthony Webster as a director on 2025-09-16
dot icon23/12/2024
Micro company accounts made up to 2024-03-26
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon04/01/2024
Micro company accounts made up to 2023-03-26
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon18/12/2022
Micro company accounts made up to 2022-03-26
dot icon26/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon19/12/2021
Director's details changed for Mrs Sophie Elizabeth Winfield on 2021-12-18
dot icon19/12/2021
Micro company accounts made up to 2021-03-26
dot icon19/12/2021
Change of details for Mrs Sophie Elizabeth Winfield as a person with significant control on 2021-12-18
dot icon14/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon10/11/2021
Notification of Sophie Elizabeth Winfield as a person with significant control on 2021-11-10
dot icon10/11/2021
Notification of Luke Anthony Webster as a person with significant control on 2021-11-10
dot icon10/11/2021
Notification of Joseph Howard Williams as a person with significant control on 2021-11-10
dot icon09/11/2021
Withdrawal of a person with significant control statement on 2021-11-09
dot icon19/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon05/04/2021
Appointment of Mr Luke Anthony Webster as a director on 2021-01-18
dot icon28/01/2021
Micro company accounts made up to 2020-03-26
dot icon28/01/2021
Termination of appointment of Adam Wilson as a director on 2021-01-18
dot icon26/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-03-26
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon23/09/2019
Appointment of Miss Sophie Elizabeth Winfield as a director on 2018-12-16
dot icon11/12/2018
Micro company accounts made up to 2018-03-26
dot icon11/12/2018
Termination of appointment of Mark Stephen Liddy as a director on 2018-12-07
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-26
dot icon01/10/2017
Termination of appointment of Christopher John Sissons as a director on 2017-09-18
dot icon01/10/2017
Appointment of Mr Adam Wilson as a director
dot icon01/10/2017
Appointment of Mr Adam Wilson as a director on 2017-09-18
dot icon01/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon01/10/2017
Termination of appointment of Christopher John Sissons as a director on 2017-09-18
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-26
dot icon13/10/2016
Termination of appointment of Jason Tony Hulme as a director on 2016-09-30
dot icon13/10/2016
Appointment of Mr Joseph Williams as a director on 2016-10-13
dot icon13/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-26
dot icon26/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-26
dot icon26/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon22/01/2014
Total exemption full accounts made up to 2013-03-26
dot icon21/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon20/10/2013
Termination of appointment of Stephen Coleman as a director
dot icon20/10/2013
Termination of appointment of Stephen Coleman as a secretary
dot icon20/10/2013
Termination of appointment of Stephen Coleman as a secretary
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-26
dot icon20/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon19/11/2012
Director's details changed for Mr Stephen Sean Coleman on 2012-11-19
dot icon19/11/2012
Appointment of Mr Christopher John Sissons as a director
dot icon19/11/2012
Secretary's details changed for Mr Stephen Sean Coleman on 2012-11-19
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-26
dot icon30/09/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon30/09/2011
Director's details changed for Mr Stephen Sean Coleman on 2011-09-30
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-26
dot icon11/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon10/11/2010
Director's details changed for Mark Stephen Liddy on 2010-09-27
dot icon10/11/2010
Director's details changed for Jason Tony Hulme on 2010-09-27
dot icon10/11/2010
Director's details changed for Stephen Sean Coleman on 2010-09-27
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon29/04/2010
Total exemption full accounts made up to 2009-03-26
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon08/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon30/12/2008
Total exemption full accounts made up to 2008-03-26
dot icon15/10/2008
Return made up to 27/09/08; full list of members
dot icon28/10/2007
Total exemption full accounts made up to 2007-03-26
dot icon24/10/2007
Return made up to 27/09/07; full list of members
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Secretary resigned
dot icon18/10/2006
Return made up to 27/09/06; full list of members
dot icon18/10/2006
Secretary resigned
dot icon18/09/2006
Full accounts made up to 2006-03-26
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
New director appointed
dot icon18/11/2005
Total exemption full accounts made up to 2005-03-26
dot icon05/10/2005
Return made up to 27/09/05; full list of members
dot icon08/02/2005
Total exemption full accounts made up to 2004-03-26
dot icon08/10/2004
Return made up to 27/09/04; full list of members
dot icon16/03/2004
Partial exemption accounts made up to 2003-03-26
dot icon20/10/2003
Return made up to 27/09/03; full list of members
dot icon14/01/2003
Partial exemption accounts made up to 2002-03-26
dot icon27/10/2002
Return made up to 27/09/02; full list of members
dot icon13/12/2001
Partial exemption accounts made up to 2001-03-26
dot icon24/10/2001
Return made up to 27/09/01; full list of members
dot icon25/10/2000
Return made up to 27/09/00; full list of members
dot icon29/09/2000
Full accounts made up to 2000-03-23
dot icon21/10/1999
Return made up to 27/09/99; full list of members
dot icon19/08/1999
Full accounts made up to 1999-03-26
dot icon27/10/1998
New director appointed
dot icon27/10/1998
Return made up to 27/09/98; change of members
dot icon27/07/1998
Full accounts made up to 1998-03-26
dot icon24/10/1997
Return made up to 27/09/97; full list of members
dot icon25/11/1996
New director appointed
dot icon25/11/1996
New secretary appointed
dot icon25/11/1996
New director appointed
dot icon25/11/1996
Ad 01/10/96--------- £ si 2@1=2 £ ic 1/3
dot icon25/11/1996
Registered office changed on 25/11/96 from: flat 2 30 hammelton road bromley kent
dot icon25/11/1996
Accounting reference date extended from 30/09/97 to 26/03/98
dot icon30/09/1996
Secretary resigned
dot icon30/09/1996
Director resigned
dot icon30/09/1996
Registered office changed on 30/09/96 from: 17 city business centre lower road london SE16 1AA
dot icon27/09/1996
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
26/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/03/2025
dot iconNext account date
26/03/2026
dot iconNext due on
26/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.41K
-
0.00
-
-
2022
0
2.44K
-
0.00
-
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Joseph Howard
Director
13/10/2016 - Present
2
Dudley, Sophie Elizabeth
Director
16/12/2018 - Present
-
Webster, Luke Anthony
Director
18/01/2021 - 16/09/2025
-
Mr Gary Michael Mckinney
Director
17/09/2025 - Present
-

Persons with Significant Control

6
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 30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED

30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/09/1996 with the registered office located at 30 Hammelton Road, Bromley, BR1 3PY. 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 30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/09/1996 .

Where is 30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED is registered at 30 Hammelton Road, Bromley, BR1 3PY.

What does 30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 HAMMELTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-26.