16 HANDFORTH ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
16 HANDFORTH ROAD LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
16 HANDFORTH ROAD LIMITED was incorporated 17 years ago on 10/01/2007 and has the registered number: 06046797. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
16 HANDFORTH ROAD LIMITED was incorporated 17 years ago on 10/01/2007 and has the registered number: 06046797. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
16 HANDFORTH ROAD 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 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
GROUND FLOOR FLAT
LONDON
SW9 0LP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2024 | 23/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW JOHN BRODTKE | Secretary | 2021-09-10 | CURRENT | ||
MR MATTHEW JOHN BRODTKE | Feb 1987 | Australian | Director | 2018-05-23 | CURRENT |
MR MARTIN CAWLEY | Jan 1978 | British | Director | 2021-09-10 | CURRENT |
BENJAMIN ARBER | Mar 1973 | British | Director | 2007-03-01 | CURRENT |
MRS ISABEL EMMA AGNEW | Secretary | 2018-05-23 UNTIL 2021-09-10 | RESIGNED | ||
THE HONOURABLE NICOLA MARY JENKIN | British | Secretary | 2007-03-10 UNTIL 2015-01-10 | RESIGNED | |
UK INCORPORATIONS LIMITED | Corporate Nominee Director | 2007-01-10 UNTIL 2007-01-10 | RESIGNED | ||
UK COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-01-10 UNTIL 2007-01-10 | RESIGNED | ||
MISS LOUISE MARY STUART SHAW | Aug 1980 | British | Director | 2008-06-05 UNTIL 2018-05-23 | RESIGNED |
THE HONOURABLE NICOLA MARY JENKIN | British | Director | 2007-03-10 UNTIL 2015-02-13 | RESIGNED | |
RICHARD MARTIN DINEEN | Oct 1974 | British | Director | 2007-05-14 UNTIL 2008-05-16 | RESIGNED |
MISS ISABEL EMMA AGNEW | Aug 1986 | British | Director | 2015-02-13 UNTIL 2021-09-10 | RESIGNED |
MISS LOUISE MARY SHAW | Secretary | 2015-01-10 UNTIL 2018-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Martin Cawley | 2021-09-10 | 1/1978 | London | Ownership of shares 25 to 50 percent |
Mr Matthew John Brodtke | 2018-05-24 | 2/1987 | London | Ownership of shares 25 to 50 percent |
Mrs Isabel Emma Agnew | 2016-04-06 - 2021-09-10 | 8/1986 | London | Voting rights 25 to 50 percent |
Miss Louise Mary Stuart Shaw | 2016-04-06 - 2018-05-24 | 8/1980 | London | Voting rights 25 to 50 percent |
Mr Benjamin Huw Arber | 2016-04-06 | 3/1973 | Nr Witney Oxford | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 16 HANDFORTH ROAD LIMITED | 2023-10-24 | 31-01-2023 | £8,010 equity |
Micro-entity Accounts - 16 HANDFORTH ROAD LIMITED | 2022-11-01 | 31-01-2022 | £8,010 equity |
Micro-entity Accounts - 16 HANDFORTH ROAD LIMITED | 2021-11-02 | 31-01-2021 | £8,010 equity |
Micro-entity Accounts - 16 HANDFORTH ROAD LIMITED | 2021-01-30 | 31-01-2020 | £8,010 equity |
Micro-entity Accounts - 16 HANDFORTH ROAD LIMITED | 2019-11-01 | 31-01-2019 | £8,010 equity |
Micro-entity Accounts - 16 HANDFORTH ROAD LIMITED | 2018-05-24 | 31-01-2018 | £8,010 equity |
Micro-entity Accounts - 16 HANDFORTH ROAD LIMITED | 2017-10-17 | 31-01-2017 | £7,853 equity |
Micro-entity Accounts - 16 HANDFORTH ROAD LIMITED | 2016-10-06 | 31-01-2016 | £103 Cash £7,853 equity |