81 HINDS ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

81 HINDS ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05178023

Incorporation date

13/07/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Flat 2 81 Hindes Road, Harrow, Middlesex HA1 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon15/10/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon02/09/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon23/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon03/09/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon01/12/2023
Appointment of Ms Judith Eileen Holman as a director on 2023-12-01
dot icon19/11/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon01/09/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon05/11/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon04/09/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon17/05/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon02/09/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon03/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/11/2018
Termination of appointment of Clare Noreen Moriarty as a secretary on 2018-11-16
dot icon16/11/2018
Appointment of Mr Benjamin David Francis as a director on 2018-11-16
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon09/04/2018
Notification of a person with significant control statement
dot icon08/04/2018
Withdrawal of a person with significant control statement on 2018-04-08
dot icon15/08/2017
Total exemption full accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon12/08/2016
Total exemption full accounts made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon13/01/2016
Total exemption full accounts made up to 2015-07-31
dot icon07/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon20/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon12/03/2015
Termination of appointment of Fabrizio Valerio as a director on 2015-03-12
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon29/05/2014
Director's details changed for Fabrizio Valerio on 2014-05-29
dot icon27/05/2014
Director's details changed for Barrington Williams on 2014-05-27
dot icon27/05/2014
Registered office address changed from Flat 2 81 Hindes Road Harrow Middlesex HA1 1SQ on 2014-05-27
dot icon27/05/2014
Director's details changed for Oliver Spinks on 2014-05-27
dot icon27/05/2014
Secretary's details changed for Clare Noreen Moriarty on 2014-05-27
dot icon27/05/2014
Director's details changed for Tarvinder Kauv Duggal on 2014-05-27
dot icon27/05/2014
Director's details changed for Fabrizio Valerio on 2014-05-27
dot icon27/05/2014
Director's details changed for Clare Noreen Moriarty on 2014-05-27
dot icon09/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon03/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon10/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon13/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon10/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon07/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon16/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon03/08/2010
Director's details changed for Clare Noreen Moriarty on 2010-07-31
dot icon03/08/2010
Director's details changed for Fabrizio Valerio on 2010-07-31
dot icon03/08/2010
Director's details changed for Oliver Spinks on 2010-07-31
dot icon03/08/2010
Director's details changed for Barrington Williams on 2010-07-31
dot icon03/08/2010
Director's details changed for Tarvinder Kauv Duggal on 2010-07-31
dot icon06/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon16/09/2009
Registered office changed on 16/09/2009 from FLAT1 81 hindes road harrow HA1 1SQ
dot icon11/08/2009
Return made up to 31/07/09; no change of members
dot icon18/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon21/07/2008
Return made up to 13/07/08; full list of members
dot icon20/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon02/10/2007
Return made up to 13/07/07; no change of members
dot icon02/08/2007
Accounts for a dormant company made up to 2006-07-31
dot icon12/07/2007
Return made up to 13/07/06; no change of members
dot icon29/11/2006
Secretary resigned
dot icon12/07/2006
New secretary appointed
dot icon21/06/2006
Accounts for a dormant company made up to 2005-07-31
dot icon22/02/2006
Return made up to 13/07/05; full list of members
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New secretary appointed;new director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
Registered office changed on 18/01/06 from: 81 hindes road harrow middlesex HA1 1SQ
dot icon30/09/2004
Secretary resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Registered office changed on 30/09/04 from: po box 55 7 spa road london SE16 3QQ
dot icon13/07/2004
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
31/07/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
308.00
-
0.00
303.00
-
2022
0
1.82K
-
0.00
1.81K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Benjamin David
Director
16/11/2018 - Present
2
Williams, Barrington
Director
01/08/2005 - Present
-
Moriarty, Clare Noreen
Director
01/08/2005 - Present
-
Duggal, Tarvinder Kauv
Director
01/08/2005 - Present
-
Spinks, Oliver
Director
01/08/2005 - Present
-

Persons with Significant Control

2
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 81 HINDS ROAD MANAGEMENT LIMITED

81 HINDS ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 13/07/2004 with the registered office located at Flat 2 81 Hindes Road, Harrow, Middlesex HA1 1SQ. There are currently 6 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 81 HINDS ROAD MANAGEMENT LIMITED?

toggle

81 HINDS ROAD MANAGEMENT LIMITED is currently Active. It was registered on 13/07/2004 .

Where is 81 HINDS ROAD MANAGEMENT LIMITED located?

toggle

81 HINDS ROAD MANAGEMENT LIMITED is registered at Flat 2 81 Hindes Road, Harrow, Middlesex HA1 1SQ.

What does 81 HINDS ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 81 HINDS ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 15/10/2025: Unaudited abridged accounts made up to 2025-07-31.