32 HACKFORD ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

32 HACKFORD ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02139280

Incorporation date

09/06/1987

Size

Dormant

Contacts

Registered address

Registered address

32 Hackford Road, London SW9 0RFCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1987)
dot icon31/03/2026
Cessation of Jack Cameron Seymour Lyons as a person with significant control on 2026-03-27
dot icon31/03/2026
Cessation of Katie Louise Lyons as a person with significant control on 2026-03-27
dot icon31/03/2026
Termination of appointment of Jack Lyons as a secretary on 2026-03-27
dot icon31/03/2026
Termination of appointment of Jack Cameron Seymour Lyons as a director on 2026-03-27
dot icon31/03/2026
Termination of appointment of Katie Louise Lyons as a director on 2026-03-27
dot icon31/03/2026
Appointment of Ms Alexandra Galloway as a secretary on 2026-03-27
dot icon05/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon03/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon10/02/2025
Notification of Alexandra Anne Hill Galloway as a person with significant control on 2025-02-10
dot icon10/02/2025
Cessation of Jack Lyons as a person with significant control on 2025-02-10
dot icon10/02/2025
Appointment of Miss Alexandra Anne Hill Galloway as a director on 2025-02-10
dot icon10/02/2025
Confirmation statement made on 2024-12-28 with updates
dot icon09/02/2025
Notification of Jack Cameron Seymour Lyons as a person with significant control on 2021-05-15
dot icon05/02/2025
Change of details for Miss Katie Folkes as a person with significant control on 2022-06-21
dot icon05/02/2025
Director's details changed for Katie Folkes on 2025-02-05
dot icon19/12/2024
Appointment of Jack Lyons as a secretary on 2024-12-19
dot icon19/12/2024
Termination of appointment of Laura Claire Exton as a secretary on 2024-12-19
dot icon19/12/2024
Termination of appointment of Laura Claire Exton as a director on 2024-12-19
dot icon19/12/2024
Cessation of Laura Claire Exton as a person with significant control on 2024-12-19
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/12/2023
Confirmation statement made on 2023-12-28 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/01/2022
Confirmation statement made on 2021-12-28 with updates
dot icon05/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/06/2021
Appointment of Jack Lyons as a director on 2021-05-14
dot icon27/06/2021
Appointment of Katie Folkes as a director on 2021-05-14
dot icon27/06/2021
Termination of appointment of Oliver Thomas Rushgrove as a director on 2021-05-14
dot icon27/06/2021
Notification of Jack Lyons as a person with significant control on 2021-05-14
dot icon27/06/2021
Notification of Katie Folkes as a person with significant control on 2021-05-14
dot icon27/06/2021
Cessation of Oliver Thomas Rushgrove as a person with significant control on 2021-05-14
dot icon21/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon01/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon14/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon16/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/05/2018
Appointment of Mr Oliver Thomas Rushgrove as a director on 2018-05-28
dot icon28/05/2018
Notification of Oliver Thomas Rushgrove as a person with significant control on 2018-05-08
dot icon20/05/2018
Cessation of Sofia Da Conceiao Marques as a person with significant control on 2018-05-08
dot icon20/05/2018
Termination of appointment of Sofia Da Conceicao Marques as a director on 2018-05-08
dot icon30/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/01/2017
Registered office address changed from 32B Hackford Road London SW9 0RF to 32 Hackford Road London SW9 0RF on 2017-01-11
dot icon08/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon01/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon10/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon06/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon30/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/04/2014
Termination of appointment of Sofia Marques as a secretary
dot icon23/04/2014
Appointment of Miss Laura Claire Exton as a secretary
dot icon18/04/2014
Registered office address changed from 32a Hackford Rd London SW9 0RF on 2014-04-18
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/12/2013
Annual return made up to 2013-12-28 with full list of shareholders
dot icon13/03/2013
Appointment of Ms Laura Claire Exton as a director
dot icon31/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/12/2012
Termination of appointment of Justin Anderson as a director
dot icon29/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon28/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon13/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon24/01/2010
Director's details changed for Ms Sofia Da Conceicao Marques on 2010-01-24
dot icon24/01/2010
Director's details changed for Mr Ravindra Finder Mirchandani on 2010-01-24
dot icon24/01/2010
Director's details changed for Mr Justin Paul Anderson on 2009-12-01
dot icon16/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/01/2009
Return made up to 28/12/08; full list of members
dot icon17/12/2008
Appointment terminated director karl hinchliffe
dot icon17/12/2008
Director appointed mr justin paul anderson
dot icon17/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon10/11/2008
Secretary appointed ms sofia da conceicao marques
dot icon07/11/2008
Registered office changed on 07/11/2008 from 5 whitechapel close leeds LS8 2PT
dot icon07/11/2008
Appointment terminated secretary karl hinchliffe
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/01/2008
Return made up to 28/12/07; full list of members
dot icon16/01/2007
Return made up to 28/12/06; full list of members
dot icon08/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon20/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon23/01/2006
Return made up to 28/12/05; full list of members
dot icon15/06/2005
Director's particulars changed
dot icon26/01/2005
Return made up to 28/12/04; full list of members
dot icon26/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon15/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon13/01/2004
Return made up to 28/12/03; full list of members
dot icon28/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon25/01/2003
Return made up to 28/12/02; full list of members
dot icon25/04/2002
Accounts for a dormant company made up to 2001-03-31
dot icon28/02/2002
Return made up to 28/01/02; full list of members
dot icon28/02/2002
New secretary appointed;new director appointed
dot icon28/02/2002
Secretary resigned;director resigned
dot icon05/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon25/01/2001
Return made up to 28/12/00; full list of members
dot icon21/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon21/01/2000
New director appointed
dot icon21/01/2000
Return made up to 28/12/99; full list of members
dot icon30/07/1999
Return made up to 28/12/98; full list of members
dot icon20/07/1999
Accounts for a dormant company made up to 1997-03-31
dot icon20/07/1999
Accounts for a dormant company made up to 1998-03-31
dot icon19/04/1999
New secretary appointed;new director appointed
dot icon18/04/1999
New director appointed
dot icon28/07/1998
Compulsory strike-off action has been discontinued
dot icon28/07/1998
First Gazette notice for compulsory strike-off
dot icon25/07/1998
Return made up to 28/12/97; no change of members
dot icon15/05/1997
Secretary resigned
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Director resigned
dot icon14/01/1997
Return made up to 28/12/96; full list of members
dot icon30/12/1996
New director appointed
dot icon30/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon29/01/1996
New director appointed
dot icon29/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon29/01/1996
Return made up to 28/12/95; full list of members
dot icon10/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon10/01/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon02/02/1994
Return made up to 28/12/93; no change of members
dot icon01/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon01/02/1993
Miscellaneous
dot icon01/02/1993
Return made up to 28/12/92; full list of members
dot icon25/03/1992
Return made up to 28/12/91; no change of members
dot icon08/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon08/08/1991
Accounts for a dormant company made up to 1990-03-31
dot icon08/08/1991
Resolutions
dot icon08/08/1991
Resolutions
dot icon08/08/1991
Accounting reference date shortened from 30/09 to 31/03
dot icon29/04/1991
Return made up to 28/12/90; no change of members
dot icon17/01/1990
New secretary appointed;director resigned;new director appointed
dot icon04/01/1990
Accounts for a dormant company made up to 1988-03-31
dot icon04/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon04/01/1990
Resolutions
dot icon02/01/1990
Return made up to 28/12/89; full list of members
dot icon27/10/1987
Accounting reference date notified as 30/09
dot icon23/07/1987
Registered office changed on 23/07/87 from: 84 temple chambers temple ave london EC4Y ohp
dot icon23/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/06/1987
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
31/03/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Argenio, Antonio
Director
30/11/1996 - 27/05/1997
3
Miss Katie Folkes
Director
14/05/2021 - 27/03/2026
-
Argenio, Patricia Kathryn
Director
01/09/1993 - 27/05/1997
3
Gibbons, Martin James
Director
10/01/2000 - 12/12/2006
6
Miss Laura Claire Exton
Director
23/11/2012 - 19/12/2024
-

Persons with Significant Control

12
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 32 HACKFORD ROAD MANAGEMENT LIMITED

32 HACKFORD ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 09/06/1987 with the registered office located at 32 Hackford Road, London SW9 0RF. There are currently 2 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 32 HACKFORD ROAD MANAGEMENT LIMITED?

toggle

32 HACKFORD ROAD MANAGEMENT LIMITED is currently Active. It was registered on 09/06/1987 .

Where is 32 HACKFORD ROAD MANAGEMENT LIMITED located?

toggle

32 HACKFORD ROAD MANAGEMENT LIMITED is registered at 32 Hackford Road, London SW9 0RF.

What does 32 HACKFORD ROAD MANAGEMENT LIMITED do?

toggle

32 HACKFORD ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 32 HACKFORD ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Cessation of Jack Cameron Seymour Lyons as a person with significant control on 2026-03-27.