HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED was incorporated 62 years ago on 23/05/1961 and has the registered number: 00693374. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED was incorporated 62 years ago on 23/05/1961 and has the registered number: 00693374. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HAMMERSMITH INVESTMENT PROPERTY COMPANY LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2ND FLOOR, HEATHMANS HOUSE
LONDON
SW6 4TJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FULHAM INVESTMENT AND PROPERTY COMPANY LIMITED (until 26/04/2019)
FULHAM INVESTMENT AND PROPERTY COMPANY LIMITED (until 26/04/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/10/2023 | 27/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY PAUL FRIEZE | Nov 1965 | British | Director | 2018-10-03 | CURRENT |
MR. MARK CHRISTOPHER MORTEMORE HIGTON | Jan 1976 | British | Director | 2018-10-03 | CURRENT |
COUNCILLOR LUCY VIVIEN IVIMY | Jan 1955 | British | Director | 2018-10-03 | CURRENT |
MRS ANGELA FRANCES CLARKE | Feb 1943 | British | Director | 2008-07-11 | CURRENT |
MR. TARA JOHN DOUGLAS HOME | Apr 1969 | British | Director | 2002-11-08 | CURRENT |
MR JAMES LEONARD MALTHOUSE | Jul 1947 | British | Secretary | RESIGNED | |
MR. JOHN EDWARD JUXON PICKTHORN | Jan 1957 | British | Director | 2000-10-30 UNTIL 2011-07-21 | RESIGNED |
JAMES BULLOCK | Feb 1968 | British | Director | 1996-09-05 UNTIL 2002-11-08 | RESIGNED |
MR WILLIAM MARSHALL | Aug 1979 | British | Director | 2016-01-31 UNTIL 2018-10-03 | RESIGNED |
MR ALLEN JOHN MILLS | Aug 1936 | British | Director | RESIGNED | |
MR JOHN PATRICK LATHAM LAYCOCK | Feb 1944 | British | Director | RESIGNED | |
MR PETER GRAHAM | Jun 1979 | British | Director | 2016-01-31 UNTIL 2018-10-03 | RESIGNED |
MR JAMES LEONARD MALTHOUSE | Jul 1947 | British | Director | RESIGNED | |
MR. CHARLES FORSYTH | Apr 1968 | British | Director | 2011-07-21 UNTIL 2018-10-03 | RESIGNED |
MR JAMES WILLIAM BROWNE | Dec 1967 | British | Director | 2002-11-08 UNTIL 2008-07-10 | RESIGNED |
PAUL BRISTOW | Mar 1979 | British | Director | 2011-07-21 UNTIL 2015-02-18 | RESIGNED |
ANDREW BRIERLEY | Sep 1961 | British | Director | 1996-09-05 UNTIL 2000-10-30 | RESIGNED |
MRS GEORGINA MARGARET ASKINS | Feb 1962 | British | Director | 2008-07-10 UNTIL 2009-03-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Henrietta Margaret June Malet | 2018-12-16 | 9/1978 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Charles James Forsyth | 2018-10-16 | 4/1968 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Stephen Michael Askins | 2018-10-16 | 11/1963 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Charles James Forsyth | 2016-04-06 - 2018-10-03 | 4/1968 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Tara John Douglas Home | 2016-04-06 - 2018-10-03 | 4/1969 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Angela Frances Clarke | 2016-04-06 - 2018-10-03 | 2/1943 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr William Marshall | 2016-04-06 - 2018-10-03 | 8/1979 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hammersmith Investment Property Co. Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-30 | 31-12-2022 | £41,126 equity |
Hammersmith Investment Property Co. Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-09-08 | 31-12-2021 | £42,676 equity |
Hammersmith Investment Property Co. Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-21 | 31-12-2020 | £44,263 equity |
Hammersmith Investment Property Co. Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-11-20 | 31-12-2019 | £43,318 equity |
Hammersmith Investment Property Company - Accounts to registrar (filleted) - small 18.2 | 2019-12-10 | 31-12-2018 | £44,418 equity |