45 HANLEY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

45 HANLEY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02969844

Incorporation date

16/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

45 Hanley Road, London, N4 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1994)
dot icon21/01/2026
Appointment of Mr Benjamin Fernandes as a director on 2026-01-01
dot icon07/11/2025
Termination of appointment of Thomas Henry Jones as a director on 2025-11-06
dot icon07/11/2025
Appointment of Mr Alex Campbell as a director on 2024-10-11
dot icon05/11/2025
Termination of appointment of Serhat Mehmet Ahmet as a director on 2024-10-11
dot icon05/11/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon01/07/2022
Micro company accounts made up to 2021-09-30
dot icon23/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon22/09/2021
Termination of appointment of Sarah Mccarthy as a director on 2021-08-20
dot icon22/09/2021
Appointment of Mr Thomas Henry Jones as a director on 2021-08-20
dot icon11/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/03/2021
Appointment of Miss Kaitlin Louise Tosh as a director on 2021-03-03
dot icon21/03/2021
Appointment of Mr Toby Hall as a director on 2021-03-16
dot icon21/03/2021
Termination of appointment of Victoria Tittle as a director on 2021-03-03
dot icon21/03/2021
Termination of appointment of Frank Gael Hiribarne as a director on 2021-03-16
dot icon24/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-09-30
dot icon16/05/2020
Termination of appointment of Serhat Ahmet as a secretary on 2020-05-07
dot icon26/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/03/2018
Appointment of Dr Victoria Tittle as a director on 2018-03-21
dot icon21/03/2018
Termination of appointment of Philip Mccluney as a director on 2018-03-21
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon06/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/06/2016
Appointment of Mr Frank Gael Hiribarne as a director on 2015-10-31
dot icon20/05/2016
Termination of appointment of James Humphreys as a director on 2015-10-31
dot icon29/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon10/08/2015
Secretary's details changed for Philip Mccluney on 2015-08-06
dot icon07/08/2015
Appointment of Mr Serhat Ahmet as a secretary on 2015-08-06
dot icon07/08/2015
Termination of appointment of Philip Mccluney as a secretary on 2015-08-06
dot icon21/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon02/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon12/12/2013
Director's details changed for Serhat Mehmet Ahmet on 2013-04-06
dot icon13/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon13/10/2013
Director's details changed for Serhat Mehmet Ahmet on 2013-10-10
dot icon11/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon09/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/06/2012
Secretary's details changed for Mr Philip Mccluney on 2012-06-11
dot icon12/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon12/10/2011
Appointment of Miss Sarah Mccarthy as a director
dot icon20/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon15/06/2011
Termination of appointment of Matthew Ralph as a director
dot icon05/01/2011
Appointment of Mr James Humphreys as a director
dot icon03/01/2011
Termination of appointment of Damon Hayhurst as a director
dot icon25/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon25/10/2010
Director's details changed for Damon Paul Hayhurst on 2010-09-16
dot icon25/10/2010
Director's details changed for Matthew Peter Ralph on 2010-09-16
dot icon25/10/2010
Director's details changed for Serhat Mehmet Ahmet on 2010-09-16
dot icon25/10/2010
Director's details changed for Philip Mccluney on 2010-09-16
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon27/11/2009
Appointment of Mr Philip Mccluney as a secretary
dot icon27/11/2009
Termination of appointment of Janet Butler as a secretary
dot icon26/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon21/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon28/12/2008
Return made up to 16/09/08; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon24/10/2007
Return made up to 16/09/07; full list of members
dot icon01/10/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/11/2006
New secretary appointed
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
Registered office changed on 21/11/06 from: 4 albany road london N4 4RJ
dot icon04/10/2006
Return made up to 16/09/06; full list of members
dot icon21/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 16/09/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-09-30
dot icon13/10/2004
Return made up to 16/09/04; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 16/09/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/10/2002
Return made up to 16/09/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/12/2001
Secretary resigned
dot icon27/11/2001
New secretary appointed
dot icon29/10/2001
Return made up to 16/09/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-09-30
dot icon25/01/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Secretary resigned;director resigned
dot icon16/01/2001
Return made up to 16/09/00; full list of members
dot icon16/01/2001
New secretary appointed
dot icon24/07/2000
Accounts for a small company made up to 1999-09-30
dot icon04/01/2000
Return made up to 16/09/99; full list of members
dot icon12/07/1999
Accounts for a small company made up to 1998-09-30
dot icon06/10/1998
Return made up to 16/09/98; no change of members
dot icon09/07/1998
Accounts for a small company made up to 1997-09-30
dot icon03/10/1997
Return made up to 16/09/97; no change of members
dot icon22/07/1997
Accounts for a small company made up to 1996-09-30
dot icon30/10/1996
Return made up to 16/09/96; full list of members
dot icon15/07/1996
Accounts for a small company made up to 1995-09-30
dot icon30/11/1995
Return made up to 16/09/95; full list of members
dot icon10/11/1995
New director appointed
dot icon25/11/1994
Ad 12/10/94--------- £ si 3@1=3 £ ic 2/5
dot icon25/11/1994
Accounting reference date notified as 30/09
dot icon13/10/1994
New director appointed
dot icon27/09/1994
Registered office changed on 27/09/94 from: 181 queen victoria street london EC4V 4DD
dot icon27/09/1994
New director appointed
dot icon27/09/1994
Director resigned;new director appointed
dot icon27/09/1994
New director appointed
dot icon27/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon16/09/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
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
5
5.47K
-
0.00
-
-
2022
5
6.74K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Sarah
Director
01/04/2011 - 20/08/2021
5
Mastrogiacomo, Julio
Director
31/08/1995 - 10/09/2004
1
Mccluney, Philip
Director
25/09/2007 - 21/03/2018
2
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
16/09/1994 - 16/09/1994
10896
WILDMAN & BATTELL LIMITED
Nominee Director
16/09/1994 - 16/09/1994
10915

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 45 HANLEY ROAD MANAGEMENT LIMITED

45 HANLEY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 16/09/1994 with the registered office located at 45 Hanley Road, London, N4 3DU. There are currently 5 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 45 HANLEY ROAD MANAGEMENT LIMITED?

toggle

45 HANLEY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 16/09/1994 .

Where is 45 HANLEY ROAD MANAGEMENT LIMITED located?

toggle

45 HANLEY ROAD MANAGEMENT LIMITED is registered at 45 Hanley Road, London, N4 3DU.

What does 45 HANLEY ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 45 HANLEY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Mr Benjamin Fernandes as a director on 2026-01-01.