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 - MITCHAM

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATLININSURED DIRECT LIMITED LONDON Dissolved... DORMANT 65120 - Non-life insurance
DUAL BUILDING DESIGNS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
WHALE PARTNERSHIP LIMITED WEST SUSSEX Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
XPERIMENTAL WAVE LTD LONDON ENGLAND Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
SILVER SKY ESTATES LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CHARLES DICKENS HOUSE LIMITED UPPER NORWOOD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRMRISE LIMITED SURREY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HARRIS REAL ESTATE LIMITED SURREY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
QUINN & BEIRNE LIMITED SURREY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GET A GRIP BICYCLE WORKSHOP LTD MITCHAM Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
N ALI & CO. LTD MITCHAM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
JENNIFER EFFIE'S HAIR SOLUTIONS LIMITED MITCHAM Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
GAB INSTALLATIONS LTD MITCHAM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
K AND L SCAFFOLDING SERVICES LTD MITCHAM ENGLAND Active TOTAL EXEMPTION FULL 43991 - Scaffold erection
BELLAMY ICES LIMITED MITCHAM ENGLAND Active NO ACCOUNTS FILED 47290 - Other retail sale of food in specialised stores
COELHOESA LTD MITCHAM ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet