69 HOPTON ROAD LTD - MITCHAM
Company Profile | Company Filings |
Overview
69 HOPTON ROAD LTD is a Private Limited Company from MITCHAM and has the status: Active.
69 HOPTON ROAD LTD was incorporated 21 years ago on 13/04/2003 and has the registered number: 04732537. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
69 HOPTON ROAD LTD was incorporated 21 years ago on 13/04/2003 and has the registered number: 04732537. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
69 HOPTON ROAD LTD - MITCHAM
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
34 GORRINGE PARK AVENUE
MITCHAM
SURREY
CR4 2DG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALICO SERVICES LTD | Corporate Secretary | 2016-03-01 | CURRENT | ||
MR PREJAY SAILESH PATEL | May 1990 | British | Director | 2016-03-29 | CURRENT |
MR SEAN HENRY LASCELLES | Oct 1981 | British | Director | 2019-01-07 | CURRENT |
MR JAMES ALEXANDER SHAPLAND | Feb 1990 | British | Director | 2018-08-30 | CURRENT |
PAUL IAN ARNOT | British | Secretary | 2005-04-01 UNTIL 2008-02-01 | RESIGNED | |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2003-04-13 UNTIL 2003-04-29 | RESIGNED | ||
MR. GEORGE KASTELANIDES | Oct 1947 | British | Secretary | 2008-02-01 UNTIL 2015-10-05 | RESIGNED |
MR BARRY ALBERT WHALE | Mar 1944 | British | Secretary | 2003-05-06 UNTIL 2004-07-09 | RESIGNED |
DR RICHARD SIBTHORPE | British | Secretary | 2004-07-09 UNTIL 2005-04-01 | RESIGNED | |
PAUL IAN ARNOT | British | Director | 2004-05-01 UNTIL 2008-02-01 | RESIGNED | |
DR RICHARD SIBTHORPE | British | Director | 2004-07-09 UNTIL 2008-10-02 | RESIGNED | |
MR BARRY ALBERT WHALE | Mar 1944 | British | Director | 2003-05-06 UNTIL 2004-07-09 | RESIGNED |
KATHERINE CLARE HELEN GILLBE | Oct 1981 | British | Director | 2008-06-01 UNTIL 2018-08-30 | RESIGNED |
CHRISTIAN KASTELANIDES | May 1977 | British | Director | 2004-02-27 UNTIL 2015-10-05 | RESIGNED |
MR. GEORGE KASTELANIDES | Oct 1947 | British | Director | 2008-02-01 UNTIL 2015-10-05 | RESIGNED |
BERNARD BARTHOLOMEUS ODRISCOLL | Apr 1949 | British | Director | 2003-05-06 UNTIL 2004-07-09 | RESIGNED |
MICHAEL SCUDAMORE | Jan 1946 | British | Director | 2003-05-06 UNTIL 2004-07-09 | RESIGNED |
MR RICHARD JOHN SIBTHORPE | Dec 1959 | British | Director | 2016-03-01 UNTIL 2019-01-07 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2003-04-13 UNTIL 2003-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Sean Henry Lascelles | 2019-01-07 | 10/1981 | Mitcham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Alexander Shapland | 2018-08-30 | 2/1990 | Mitcham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Richard John Sibthorpe | 2016-04-06 - 2019-01-07 | 12/1959 | Mitcham Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Ms Katherine Gilbe | 2016-04-06 - 2018-08-30 | 10/1981 | Mitcham Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Mr Prejay Sailesh Patel | 2016-04-06 | 5/1990 | Mitcham Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
69 Hopton Road Ltd - Filleted accounts | 2023-12-22 | 31-03-2023 | £104 Cash £-16 equity |
69 Hopton Road Ltd - Filleted accounts | 2022-12-31 | 31-03-2022 | £6,252 Cash £6,612 equity |
69 Hopton Road Ltd - Filleted accounts | 2022-04-01 | 31-03-2021 | £3,842 Cash £4,262 equity |
69 Hopton Road Ltd - Filleted accounts | 2019-11-21 | 31-03-2019 | £1,542 Cash £2,334 equity |
69 Hopton Road Ltd - Filleted accounts | 2018-06-30 | 31-03-2018 | £670 Cash £60 equity |
69 Hopton Road Ltd - Filleted accounts | 2017-12-22 | 31-03-2017 | £60 equity |
69 Hopton Road Ltd - Abbreviated accounts | 2016-09-20 | 31-03-2016 |