50 HACKFORD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

50 HACKFORD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03253344

Incorporation date

23/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Rose Manor Nortoft, Guilsborough, Northampton NN6 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1996)
dot icon13/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon11/07/2025
Micro company accounts made up to 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-10-31
dot icon06/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-10-31
dot icon23/06/2023
Notification of Natalia Leila Jafar-Biglou as a person with significant control on 2021-12-08
dot icon31/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-10-31
dot icon03/03/2022
Appointment of Ms Natalia Leila Jafar-Biglou as a director on 2021-12-08
dot icon10/02/2022
Termination of appointment of Sheena Margaret Somerville as a director on 2021-12-08
dot icon10/02/2022
Cessation of Sheena Margaret Somerville as a person with significant control on 2021-12-08
dot icon01/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon01/11/2021
Notification of Paul James Wilson as a person with significant control on 2021-06-23
dot icon01/11/2021
Director's details changed for Mr Paul James Wilson on 2021-06-24
dot icon28/09/2021
Appointment of Mr Paul James Wilson as a director on 2021-06-24
dot icon28/09/2021
Director's details changed for Miss Camilla Hermione Jane Plant on 2020-02-07
dot icon28/09/2021
Secretary's details changed for Mrs Camilla Hermione Jane Plant on 2020-02-07
dot icon28/09/2021
Change of details for Miss Camilla Hermione Jane Skene as a person with significant control on 2020-02-07
dot icon28/09/2021
Termination of appointment of Andrew Johnathan Robertson as a director on 2021-06-24
dot icon28/09/2021
Cessation of Andrew Johnathan Robertson as a person with significant control on 2021-06-24
dot icon22/04/2021
Micro company accounts made up to 2020-10-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon28/09/2020
Termination of appointment of Andrew Johnathan Robertson as a secretary on 2019-10-29
dot icon28/09/2020
Registered office address changed from 50C Hackford Road London SW9 0RF England to Rose Manor Nortoft Guilsborough Northampton NN6 8QB on 2020-09-28
dot icon27/01/2020
Micro company accounts made up to 2019-10-31
dot icon25/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon09/09/2019
Director's details changed for Miss Camilla Hermione Jane Skene on 2019-09-02
dot icon09/09/2019
Appointment of Mrs Camilla Hermione Jane Plant as a secretary on 2019-09-02
dot icon24/07/2019
Micro company accounts made up to 2018-10-31
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon27/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon27/09/2017
Registered office address changed from 50B Hackford Road London SW9 0RF to 50C Hackford Road London SW9 0RF on 2017-09-27
dot icon12/07/2017
Termination of appointment of Sheena Margaret Somerville as a secretary on 2017-07-04
dot icon04/07/2017
Appointment of Mr Andrew Johnathan Robertson as a secretary on 2017-07-04
dot icon15/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon29/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon29/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-09-23 no member list
dot icon13/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon27/09/2014
Annual return made up to 2014-09-23 no member list
dot icon27/09/2014
Appointment of Mr Andrew Johnathan Robertson as a director on 2014-07-15
dot icon26/09/2014
Termination of appointment of Mark Richard Love as a director on 2014-07-15
dot icon30/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon12/02/2014
Appointment of Miss Camilla Hermione Jane Skene as a director
dot icon27/01/2014
Termination of appointment of Jonathan Baker as a director
dot icon16/10/2013
Annual return made up to 2013-09-23 no member list
dot icon16/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon28/09/2012
Annual return made up to 2012-09-23 no member list
dot icon19/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon28/09/2011
Annual return made up to 2011-09-23 no member list
dot icon08/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon11/10/2010
Annual return made up to 2010-09-23 no member list
dot icon11/10/2010
Director's details changed for Sheena Margaret Somerville on 2010-09-23
dot icon11/10/2010
Director's details changed for Mark Richard Love on 2010-09-23
dot icon11/10/2010
Director's details changed for Jonathan Hugh Baker on 2010-09-23
dot icon08/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon29/10/2009
Annual return made up to 2009-09-23
dot icon24/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon20/10/2008
Annual return made up to 23/09/08
dot icon28/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon16/10/2007
Annual return made up to 23/09/07
dot icon30/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon13/10/2006
Annual return made up to 23/09/06
dot icon19/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon26/10/2005
Annual return made up to 23/09/05
dot icon13/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Director resigned
dot icon08/10/2004
Annual return made up to 23/09/04
dot icon02/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/10/2003
Annual return made up to 23/09/03
dot icon12/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon26/09/2002
Annual return made up to 23/09/02
dot icon17/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon25/09/2001
Annual return made up to 23/09/01
dot icon03/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon17/10/2000
Annual return made up to 23/09/00
dot icon31/08/2000
Full accounts made up to 1999-10-31
dot icon18/10/1999
Annual return made up to 23/09/99
dot icon20/08/1999
Full accounts made up to 1998-10-31
dot icon14/05/1999
New director appointed
dot icon02/05/1999
Director's particulars changed
dot icon01/05/1999
Director resigned
dot icon30/10/1998
Secretary resigned
dot icon22/10/1998
Annual return made up to 23/09/98
dot icon22/10/1998
New secretary appointed
dot icon16/10/1998
Registered office changed on 16/10/98 from: east wing the manor moreton pinkney daventry northamptonshire NN11 3SJ
dot icon23/07/1998
Full accounts made up to 1997-10-31
dot icon09/10/1997
Annual return made up to 23/09/97
dot icon24/04/1997
Secretary resigned
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
Registered office changed on 24/04/97 from: fursdon sparkwell plymouth PL7 5DF
dot icon02/04/1997
Secretary resigned
dot icon20/03/1997
Accounting reference date extended from 30/09/97 to 31/10/97
dot icon20/03/1997
Registered office changed on 20/03/97 from: 209 luckwell road bristol BS3 3HD
dot icon20/03/1997
Director resigned
dot icon20/03/1997
New secretary appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon23/09/1996
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
31/10/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.76K
-
0.00
-
-
2022
0
4.55K
-
0.00
-
-
2022
0
4.55K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.55K £Descended-4.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Paul James
Director
24/06/2021 - Present
-
Jafar-Biglou, Natalia Leila
Director
08/12/2021 - Present
-
Plant, Camilla Hermione Jane
Director
10/01/2014 - Present
-

Persons with Significant Control

5
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 50 HACKFORD ROAD MANAGEMENT COMPANY LIMITED

50 HACKFORD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/09/1996 with the registered office located at Rose Manor Nortoft, Guilsborough, Northampton NN6 8QB. There are currently 3 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 50 HACKFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

50 HACKFORD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/09/1996 .

Where is 50 HACKFORD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

50 HACKFORD ROAD MANAGEMENT COMPANY LIMITED is registered at Rose Manor Nortoft, Guilsborough, Northampton NN6 8QB.

What does 50 HACKFORD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 50 HACKFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-28 with no updates.