HANGER HILL GARDEN ESTATE LIMITED - HARROW
Company Profile | Company Filings |
Overview
HANGER HILL GARDEN ESTATE LIMITED is a Private Limited Company from HARROW ENGLAND and has the status: Active.
HANGER HILL GARDEN ESTATE LIMITED was incorporated 36 years ago on 31/08/1987 and has the registered number: 02159813. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2025.
HANGER HILL GARDEN ESTATE LIMITED was incorporated 36 years ago on 31/08/1987 and has the registered number: 02159813. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2025.
HANGER HILL GARDEN ESTATE LIMITED - HARROW
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
C/O JFM BLOCK & ESTATE MANAGEMENT MIDDLESEX HOUSE
HARROW
HA1 1BQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JFM BLOCK & ESTATE MANAGEMENT | Corporate Secretary | 2021-01-01 | CURRENT | ||
MS ATHAR FATEMI | Apr 1990 | British | Director | 2020-10-05 | CURRENT |
MR ABHINAV MEHRISH | Jan 1978 | British | Director | 2023-08-30 | CURRENT |
MR MOHAMMAD REZA MOATTAR | Jan 1974 | British | Director | 2022-03-31 | CURRENT |
MS. MUTSUMI MOTOMATSU | Dec 1965 | Japanese | Director | 2021-12-22 | CURRENT |
MR ALUN ROWLANDS | Jul 1963 | British | Director | 2020-10-05 | CURRENT |
UNA WALKER | Mar 1936 | British | Director | 1999-08-02 UNTIL 2000-12-13 | RESIGNED |
GRANT JOHN WILSON | Jun 1977 | British | Director | 2008-07-24 UNTIL 2008-11-21 | RESIGNED |
DR UMEER WAHEED | Jan 1971 | British | Director | 2009-01-21 UNTIL 2015-07-21 | RESIGNED |
JANET SIMPSON | Aug 1960 | British | Director | 2007-03-22 UNTIL 2008-10-29 | RESIGNED |
LARRY DAVID GRANT | Sep 1958 | British | Director | 2001-03-28 UNTIL 2003-04-08 | RESIGNED |
MR MOHAMMAD RASTEGAR | Mar 1986 | British | Director | 2015-07-21 UNTIL 2020-10-03 | RESIGNED |
JUANITA PRESSLAND | Apr 1942 | British | Director | 2000-02-09 UNTIL 2000-08-26 | RESIGNED |
MR RUSSEL SIMONETTE | Apr 1959 | British | Director | 2001-10-31 UNTIL 2003-07-31 | RESIGNED |
LLOYD TREVOR PAXTON | Jul 1943 | British | Director | 2008-07-15 UNTIL 2021-12-14 | RESIGNED |
JULIE ELIZABETH ADAMS MEER | Jul 1952 | British | Director | 1999-08-02 UNTIL 2005-06-08 | RESIGNED |
CARMEL MCGOVERN | Aug 1961 | Irish | Director | 2003-07-31 UNTIL 2007-12-19 | RESIGNED |
GEORGE REUBEN HOLLANDER LEVER | Apr 1911 | British | Director | 1999-07-28 UNTIL 1999-08-14 | RESIGNED |
ROSEMARIE THERESE LAMBERT | Sep 1962 | British | Director | 2003-01-23 UNTIL 2009-01-01 | RESIGNED |
PAUL HYDE | Aug 1974 | British | Director | 2003-01-15 UNTIL 2003-10-08 | RESIGNED |
BALRAJ SINGH KALSI | Feb 1981 | British | Director | 2006-03-29 UNTIL 2007-06-07 | RESIGNED |
MR DAVID JOHN PHILLIPS | Nov 1946 | British | Director | 1999-08-02 UNTIL 2000-05-08 | RESIGNED |
STEPHEN HUGHES | Apr 1959 | British | Director | 1999-11-01 UNTIL 2009-01-21 | RESIGNED |
STEPHEN JAMES YOUNG | Jan 1962 | British | Director | 1999-08-02 UNTIL 2000-01-04 | RESIGNED |
MR CHRISTOPHER CHARLES MORSE | Nov 1950 | British | Secretary | RESIGNED | |
GEORGE REUBEN HOLLANDER LEVER | Apr 1911 | British | Secretary | 1999-07-28 UNTIL 1999-12-14 | RESIGNED |
JULIAN LOUIS BOGOD | Oct 1930 | British | Secretary | 1999-08-02 UNTIL 2000-01-17 | RESIGNED |
JULIAN LOUIS BOGOD | Oct 1930 | British | Director | 1999-08-02 UNTIL 2000-01-17 | RESIGNED |
MR BENZION SCHALOM ELIEZER FRESHWATER | Apr 1948 | British | Director | RESIGNED | |
DR MOHAMED EZZAT | Sep 1962 | British | Director | 2009-01-21 UNTIL 2022-01-24 | RESIGNED |
MR MAHER AHMED ELSAYAD | Aug 1945 | British | Director | 2015-07-21 UNTIL 2020-09-30 | RESIGNED |
CHRISTOPHER PAUL DOUGLAS | Feb 1942 | British | Director | 1999-08-02 UNTIL 2008-07-16 | RESIGNED |
MRS JANIS LORRAINE DODD | May 1950 | British | Director | 2020-10-05 UNTIL 2023-07-20 | RESIGNED |
MR DAVID DAVIS | Jun 1935 | British | Director | RESIGNED | |
ANDREW COUCH | Apr 1967 | British | Director | 2000-12-13 UNTIL 2005-06-08 | RESIGNED |
IAN MACKENZIE STEVENSON COLLIER | May 1957 | British | Director | 2009-01-21 UNTIL 2021-12-14 | RESIGNED |
RICHARD EDWARD GEAL | Sep 1945 | British | Director | 2000-01-17 UNTIL 2001-04-30 | RESIGNED |
EILEEN CYNTHIA CHAPPELL | Apr 1935 | British | Director | 2003-01-15 UNTIL 2006-05-03 | RESIGNED |
MR MARTIN JAMES WHITE | Mar 1973 | British | Director | 2015-07-21 UNTIL 2020-06-14 | RESIGNED |
JULIAN LOUIS BOGOD | Oct 1930 | British | Director | 2003-01-15 UNTIL 2004-08-17 | RESIGNED |
BRIGIT MARY BARRY | Apr 1935 | British | Director | 1999-11-01 UNTIL 2009-01-21 | RESIGNED |
MR AZAD ALI | Feb 1974 | British | Director | 2008-03-12 UNTIL 2021-12-14 | RESIGNED |
PAOLO BOSCHI | Apr 1947 | Italian | Director | 2010-07-14 UNTIL 2021-12-14 | RESIGNED |
MICHAEL PHILIP GEOGHEGAN | Aug 1949 | British | Director | 2007-03-22 UNTIL 2009-01-21 | RESIGNED |
REBECCA BETTY GAFFEN | Oct 1925 | British | Director | 1999-07-28 UNTIL 2000-01-01 | RESIGNED |
MR GARRY DAVID HILL | Apr 1937 | British | Director | 2008-03-12 UNTIL 2010-05-04 | RESIGNED |
TAEKO YAMAKAWA (GURKA) | Aug 1944 | British | Director | 2009-01-21 UNTIL 2015-07-21 | RESIGNED |
CARGIL MANAGEMENT SERVICES LIMITED | Corporate Secretary | 1999-12-14 UNTIL 2009-02-12 | RESIGNED | ||
MR ROBERT PAUL WILLIAMS | May 1974 | British | Director | 2009-01-21 UNTIL 2014-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Azad Ali | 2016-08-20 - 2021-03-15 | 2/1974 | Harrow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mohamed Ezzat | 2016-08-20 - 2021-03-15 | 9/1962 | Harrow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Paolo Boschi | 2016-08-20 - 2021-03-15 | 4/1947 | Harrow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Lloyd Trevor Paxton | 2016-08-20 - 2021-03-15 | 7/1943 | Harrow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Ian Mackenzie Stevenson Collier | 2016-08-20 - 2021-03-15 | 5/1957 | Harrow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Maher Ahmed Elsayad | 2016-08-20 - 2021-03-15 | 8/1945 | Harrow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mohammad Rastegar | 2016-08-20 - 2021-03-15 | 3/1986 | Harrow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Martin James White | 2016-08-20 - 2020-06-14 | 3/1973 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hanger Hill Garden Estate Limited - Accounts | 2023-12-08 | 30-06-2023 | £244,650 Cash £387,802 equity |
Hanger Hill Garden Estate Limited - Accounts | 2023-03-31 | 30-06-2022 | £231,133 Cash £373,801 equity |
Hanger Hill Garden Estate Limited - Accounts | 2022-04-01 | 30-06-2021 | £215,350 Cash £357,748 equity |
Hanger Hill Garden Estate Limited - Accounts | 2021-07-01 | 30-06-2020 | £197,580 Cash £339,687 equity |
Micro-entity Accounts - HANGER HILL GARDEN ESTATE LIMITED | 2020-03-31 | 30-06-2019 | £320,273 equity |
Micro-entity Accounts - HANGER HILL GARDEN ESTATE LIMITED | 2019-03-30 | 30-06-2018 | £298,931 equity |
Micro-entity Accounts - HANGER HILL GARDEN ESTATE LIMITED | 2018-03-30 | 30-06-2017 | £141,548 Cash £288,274 equity |
Abbreviated Company Accounts - HANGER HILL GARDEN ESTATE LIMITED | 2017-03-30 | 30-06-2016 | £150,321 Cash £292,688 equity |
Abbreviated Company Accounts - HANGER HILL GARDEN ESTATE LIMITED | 2016-04-01 | 30-06-2015 | £138,630 Cash £277,251 equity |
Abbreviated Company Accounts - HANGER HILL GARDEN ESTATE LIMITED | 2015-03-06 | 30-06-2014 | £102,471 Cash £244,830 equity |