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 - HARROW

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARRANQUILLA INVESTMENTS LIMITED LONDON Active SMALL 41100 - Development of building projects
ASTRAL ESTATES (LONDON) LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
A.L. ASHWAY LIMITED LONDON Active SMALL 99999 - Dormant Company
AGECROFT ESTATES LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
ALSAM LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
A. & B. RUDGE LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ASHVIEW PROPERTIES LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ALDERBAR COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ARTIPODE CO.LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ALBERMENT PROPERTIES LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
AVENUE PROPERTIES(ST.JOHN'S WOOD)LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
BAMPTON HOMES LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
BAMPTON (REDBRIDGE) LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
BAMPTON HOLDINGS LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
BAMPTON MANAGEMENT LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
ARASTA FINANCE LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
BAGNIGHT LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
BAMPTON (B & B) LIMITED LONDON. Active SMALL 68100 - Buying and selling of own real estate
ASHTON INDUSTRIAL PROPERTIES LIMITED LONDON Active SMALL 41100 - Development of building projects
WORKVIDEO LIMITED Active DORMANT 68201 - Renting and operating of Housing Association real estate

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PURE GREEN LANDSCAPING LIMITED HARROW UNITED KINGDOM Active TOTAL EXEMPTION FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
BEESO IT LIMITED HARROW ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
AVEX MANAGEMENT SERVICES LIMITED HARROW ENGLAND Active MICRO ENTITY 47770 - Retail sale of watches and jewellery in specialised stores
IDRIS OVERSEAS LIMITED HARROW UNITED KINGDOM Active DORMANT 46190 - Agents involved in the sale of a variety of goods
FAZPROP LIMITED HARROW ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
BRANDON HOUSE LIMITED HARROW ENGLAND Active SMALL 68202 - Letting and operating of conference and exhibition centres
AURS MEDICAL LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 86210 - General medical practice activities
FORTUNIS CONSULTING LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
ATHEM PHARMA LIMITED HARROW ENGLAND Active MICRO ENTITY 46460 - Wholesale of pharmaceutical goods
GALAEV & CO LTD HARROW ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management