118 HURLINGHAM ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02604062 |
Category | Private Limited Company |
Incorporated | 23 Apr 1991 |
Age | 33 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
118 HURLINGHAM ROAD MANAGEMENT LIMITED is an active private limited company with number 02604062. It was incorporated 33 years, 1 month, 12 days ago, on 23 April 1991. The company address is Flat C, 118 Hurlingham Road Flat C, 118 Hurlingham Road, London, SW6 3NP, England.
Company Fillings
Cessation of a person with significant control
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-20
Psc name: Peter Frank Chadwick
Documents
Termination secretary company with name termination date
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Frank Chadwick
Termination date: 2024-02-20
Documents
Termination director company with name termination date
Date: 20 Feb 2024
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Frank Chadwick
Termination date: 2023-02-23
Documents
Accounts with accounts type dormant
Date: 17 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 13 Sep 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Elke Franziska Longree
Documents
Confirmation statement with updates
Date: 03 Sep 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Notification of a person with significant control
Date: 02 Sep 2023
Action Date: 04 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacob Coenraad De Klerk
Notification date: 2023-08-04
Documents
Appoint person director company with name date
Date: 02 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacob Coenraad De Klerk
Appointment date: 2023-09-01
Documents
Termination director company with name termination date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Penelope Helen Stern
Documents
Termination secretary company with name termination date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Penelope Helen Hamilton-Ely Stern
Termination date: 2022-08-31
Documents
Accounts with accounts type dormant
Date: 21 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Confirmation statement with no updates
Date: 21 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type dormant
Date: 21 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 29 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Cessation of a person with significant control
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Derrick Carl Ahlfeldt
Cessation date: 2019-10-31
Documents
Termination secretary company with name termination date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derrick Carl Ahlfeldt
Termination date: 2019-10-22
Documents
Notification of a person with significant control
Date: 22 Oct 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Frank Chadwick
Notification date: 2019-09-09
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derrick Carl Ahlfeldt
Termination date: 2019-10-22
Documents
Appoint person secretary company with name date
Date: 29 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-16
Officer name: Mr Peter Frank Chadwick
Documents
Appoint person director company with name date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-22
Officer name: Mr Peter Frank Chadwick
Documents
Accounts with accounts type dormant
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Change person secretary company with change date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Penelope Helen Stern
Change date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-16
Old address: Flat C, 118 Hurlingham Road Hurlingham Road Fulham London SW6 3NP England
New address: Flat C, 118 Hurlingham Road Fulham London SW6 3NP
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type dormant
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Jun 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2017
Action Date: 17 Jun 2017
Category: Address
Type: AD01
New address: Flat C, 118 Hurlingham Road Hurlingham Road Fulham London SW6 3NP
Old address: The Gallery 21 Elbe Street Fulham London SW6 2QP
Change date: 2017-06-17
Documents
Accounts with accounts type dormant
Date: 19 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type dormant
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Change person director company with change date
Date: 22 May 2015
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Derrick Carl Ahlfeldt
Documents
Accounts with accounts type dormant
Date: 27 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type dormant
Date: 21 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Change person secretary company with change date
Date: 21 May 2013
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-01
Officer name: Penelope Helen Stern
Documents
Accounts with accounts type dormant
Date: 23 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type dormant
Date: 20 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change registered office address company with date old address
Date: 20 May 2010
Action Date: 20 May 2010
Category: Address
Type: AD01
Change date: 2010-05-20
Old address: Top Flat 118 Hurlingham Road London SW6 3NP
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Penelope Helen Stern
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derrick Carl Ahlfeldt
Change date: 2010-01-12
Documents
Change person secretary company with change date
Date: 19 May 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-12
Officer name: Derrick Carl Ahlfeldt
Documents
Accounts with accounts type dormant
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/07; no change of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/00; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 11 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/99; full list of members
Documents
Legacy
Date: 04 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 04 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 04 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/98; no change of members
Documents
Legacy
Date: 15 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 22 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 22 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/97; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 09 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/96; full list of members
Documents
Legacy
Date: 02 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 03 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 03 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/95; full list of members
Documents
Legacy
Date: 26 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 26/06/95 from: c/o U.k property managers 20 balham hill hillgate place SW12 9ER
Documents
Accounts with accounts type dormant
Date: 31 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Resolution
Date: 03 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/94; no change of members
Documents
Legacy
Date: 10 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/93; no change of members
Documents
Legacy
Date: 25 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 25/02/93 from: 118 hurlingham road london SW6 3NP
Documents
Some Companies
UNIT 2 RAILWAY COURT,DONCASTER,DN4 5FB
Number: | OC376685 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL
Number: | SG000016 |
Status: | ACTIVE |
Category: | Scottish Partnership |
BUTLER ENGINEERING CONTRACTING SERVICES LIMITED
15 GLENN ROAD,SOUTHAMPTON,SO30 3FS
Number: | 11433076 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUDLEY HOUSE,BERKHAMSTED,HP4 1EH
Number: | 09649128 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH FARM HOUSE,GRANTHAM,NG33 5DA
Number: | 10587136 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATE GRID EUROPE DEVELOPMENT (2014) PUBLIC LIMITED COMPANY
LEVEL 3,LONDON,E14 5NR
Number: | 09321332 |
Status: | ACTIVE |
Category: | Public Limited Company |