Company Name78 Hereford Road Property Management Limited
DirectorsDamon Andrew Reeve and Dan-Daniel Bebello
Company StatusActive
Company Number01984408
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Damon Andrew Reeve
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2010(24 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Hereford Road
London
W2 5AL
Director NameMr Dan-Daniel Bebello
Date of BirthMay 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed02 March 2012(26 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Hereford Road
London
W2 5AL
Director NameMrs Wendy Ann Shoosmith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 January 1995)
RoleHousewife
Correspondence AddressGround First Floor Maisonette 78 Hereford Road
London
W2 5AL
Director NameMiss Gina Valerie Ursula Thomas
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1995)
RoleJournalist
Correspondence AddressSecond Floor Maisonette 78 Hereford Road
London
W2 5AL
Secretary NameMiss Gina Valerie Ursula Thomas
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressSecond Floor Maisonette 78 Hereford Road
London
W2 5AL
Director NameDavid John Church
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 March 1995(9 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 March 2001)
RoleStockbroker
Correspondence Address19 Esmond Road
London
Director NameJulie Kate Olivier
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(9 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 20 May 2005)
RoleActress
Correspondence Address78a Hereford Road
London
W2 5AL
Secretary NameDavid John Church
NationalityIrish
StatusResigned
Appointed25 March 1995(9 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address19 Esmond Road
London
Director NameAmanda Jane Welborn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(15 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2010)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Basement Flat
78 Hereford Road
London
W2 5AL
Director NameMr Hugh Geoffrey Clive Montgomery
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(15 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 May 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address78 Hereford Road
London
W2 5AL
Secretary NameAmanda Jane Welborn
NationalityBritish
StatusResigned
Appointed10 October 2001(15 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2010)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Basement Flat
78 Hereford Road
London
W2 5AL
Director NameNeil Robin Crombie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address78a Hereford Road
London
W2 5AL

Location

Registered Address78 Hereford Road
London
W2 5AL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Damon Andrew Reeve
60.00%
Ordinary
2 at £1Dan-daniel Bebello
40.00%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 25 March 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 December 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 December 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 November 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
(3 pages)
18 December 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
29 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for dan-daniel bebello
(5 pages)
29 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for dan-daniel bebello
(5 pages)
19 October 2015Director's details changed for Mr Dan-Daniel Bebello on 3 February 2014 (2 pages)
19 October 2015Director's details changed for Mr Dan-Daniel Bebello on 3 February 2014 (2 pages)
19 October 2015Director's details changed for Mr Dan-Daniel Bebello on 3 February 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5
(3 pages)
19 November 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5
(3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5
(3 pages)
30 December 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
8 May 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
8 May 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
16 April 2012Accounts for a dormant company made up to 25 March 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 25 March 2011 (2 pages)
2 March 2012Appointment of Mr Dan-Daniel Bebello as a director on 2 March 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 29/10/2015
(3 pages)
2 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 March 2012Appointment of Mr Dan-Daniel Bebello as a director (2 pages)
2 March 2012Appointment of Mr Dan-Daniel Bebello as a director on 2 March 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 29/10/2015
(3 pages)
2 March 2012Termination of appointment of Neil Crombie as a director (1 page)
2 March 2012Termination of appointment of Neil Crombie as a director (1 page)
2 March 2012Appointment of Mr Dan-Daniel Bebello as a director on 2 March 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 29/10/2015
(3 pages)
2 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 25 March 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 25 March 2010 (2 pages)
30 November 2010Termination of appointment of Amanda Welborn as a secretary (1 page)
30 November 2010Termination of appointment of Amanda Welborn as a director (1 page)
30 November 2010Termination of appointment of Amanda Welborn as a secretary (1 page)
30 November 2010Termination of appointment of Amanda Welborn as a director (1 page)
5 July 2010Appointment of Mr Damon Andrew Reeve as a director (2 pages)
5 July 2010Appointment of Mr Damon Andrew Reeve as a director (2 pages)
28 June 2010Termination of appointment of Hugh Montgomery as a director (1 page)
28 June 2010Termination of appointment of Hugh Montgomery as a director (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Hugh Geoffrey Clive Montgomery on 14 January 2010 (2 pages)
21 January 2010Director's details changed for Neil Robin Crombie on 14 January 2010 (2 pages)
21 January 2010Director's details changed for Hugh Geoffrey Clive Montgomery on 14 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Amanda Jane Welborn on 14 January 2010 (2 pages)
21 January 2010Director's details changed for Amanda Jane Welborn on 14 January 2010 (2 pages)
21 January 2010Director's details changed for Neil Robin Crombie on 14 January 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 25 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 25 March 2009 (2 pages)
12 January 2009Accounts for a dormant company made up to 25 March 2008 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 25 March 2008 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 25 March 2007 (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 25 March 2007 (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Accounts for a dormant company made up to 25 March 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 25 March 2006 (2 pages)
23 January 2006Accounts for a dormant company made up to 25 March 2005 (2 pages)
23 January 2006Accounts for a dormant company made up to 25 March 2005 (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
10 January 2005Accounts for a dormant company made up to 25 March 2004 (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 25 March 2004 (2 pages)
13 January 2004Accounts for a dormant company made up to 25 March 2003 (2 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Accounts for a dormant company made up to 25 March 2003 (2 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Accounts for a dormant company made up to 25 March 2002 (2 pages)
8 January 2003Accounts for a dormant company made up to 25 March 2002 (2 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
30 November 2001Accounts for a dormant company made up to 25 March 2001 (2 pages)
30 November 2001Accounts for a dormant company made up to 25 March 2001 (2 pages)
15 November 2001New secretary appointed;new director appointed (2 pages)
15 November 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001Secretary resigned;director resigned (1 page)
16 March 2001Return made up to 31/12/00; full list of members (6 pages)
16 March 2001Return made up to 31/12/00; full list of members (6 pages)
15 November 2000Accounts for a dormant company made up to 25 March 2000 (2 pages)
15 November 2000Accounts for a dormant company made up to 25 March 2000 (2 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 July 1999Accounts for a dormant company made up to 25 March 1999 (2 pages)
9 July 1999Accounts for a dormant company made up to 25 March 1999 (2 pages)
23 April 1999Accounts for a dormant company made up to 26 March 1998 (2 pages)
23 April 1999Accounts for a dormant company made up to 26 March 1998 (2 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 April 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 April 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Return made up to 31/12/94; no change of members (4 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Return made up to 31/12/94; no change of members (4 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)