Company Name25 Hemberton Road Management Limited
Company StatusActive
Company Number03965129
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGaurav Chhotubhai Patel
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address25 Hemberton Road
London
SW9 9LF
Director NameMs Mina Scott
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
25 Hemberton Road
London
Greater London
SW9 9LF
Secretary NameMs Mina Scott
StatusCurrent
Appointed11 October 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address25 Hemberton Road
London
SW9 9LF
Director NameMrs Juliet Louise Eastwood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RolePrivate Cook
Country of ResidenceUnited Kingdom
Correspondence Address25 Hemberton Road
London
SW9 9LF
Director NameSarah Elizabeth Calder
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleSales Manager
Correspondence AddressGround Floor Flat
25 Hemberton Road
London
SW9 9LF
Director NameMr Andrew William Kennedy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleAccountant
Correspondence AddressIst Floor Flat
25 Hemberton Road
London
SW9 9LF
Director NameMr Nicholas John Payne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleFund Manager
Correspondence Address25 Hemberton Road
London
SW9 9LF
Secretary NameMr Andrew William Kennedy
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleAccountant
Correspondence AddressIst Floor Flat
25 Hemberton Road
London
SW9 9LF
Director NameVictoria Davar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 16 October 2006)
RoleActress
Correspondence AddressGround Floor Flat
25 Hemberton Road
London
SW9 9LF
Secretary NameGaurav Chhotubhai Patel
NationalityBritish
StatusResigned
Appointed10 December 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2006)
RoleSolicitor
Correspondence Address25 Hemberton Road
London
SW9 9LF
Director NameElizabeth Howden
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(6 years after company formation)
Appointment Duration9 years, 6 months (resigned 11 October 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 25 Hemberton Road
London
SW9 9LF
Secretary NameElizabeth Howden
NationalityBritish
StatusResigned
Appointed07 April 2006(6 years after company formation)
Appointment Duration9 years, 6 months (resigned 11 October 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 25 Hemberton Road
London
SW9 9LF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address25 Hemberton Road
London
SW9 9LF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

1 at £1Liza Howden
33.33%
Ordinary
1 at £1Mina Scott
33.33%
Ordinary
1 at £1Mr Gaurav Chhotubhai Patel
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

18 January 2024Total exemption full accounts made up to 30 April 2023 (4 pages)
10 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
18 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 30 April 2021 (4 pages)
12 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
7 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
9 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
9 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
23 November 2016Total exemption full accounts made up to 30 April 2016 (4 pages)
23 November 2016Total exemption full accounts made up to 30 April 2016 (4 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(5 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(5 pages)
26 February 2016Total exemption full accounts made up to 30 April 2015 (4 pages)
26 February 2016Total exemption full accounts made up to 30 April 2015 (4 pages)
4 November 2015Appointment of Mrs Juliet Louise Eastwood as a director on 25 October 2015 (2 pages)
4 November 2015Appointment of Mrs Juliet Louise Eastwood as a director on 25 October 2015 (2 pages)
19 October 2015Termination of appointment of Elizabeth Howden as a director on 11 October 2015 (1 page)
19 October 2015Appointment of Ms Mina Scott as a secretary on 11 October 2015 (2 pages)
19 October 2015Termination of appointment of Elizabeth Howden as a secretary on 11 October 2015 (1 page)
19 October 2015Termination of appointment of Elizabeth Howden as a director on 11 October 2015 (1 page)
19 October 2015Appointment of Ms Mina Scott as a secretary on 11 October 2015 (2 pages)
19 October 2015Termination of appointment of Elizabeth Howden as a secretary on 11 October 2015 (1 page)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(6 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(6 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(6 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (4 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (4 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 3
(6 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 3
(6 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 3
(6 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
12 April 2010Director's details changed for Mina Scott on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Gaurav Chhotubhai Patel on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mina Scott on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Elizabeth Howden on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Elizabeth Howden on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Gaurav Chhotubhai Patel on 12 April 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
14 April 2009Return made up to 05/04/09; full list of members (4 pages)
14 April 2009Return made up to 05/04/09; full list of members (4 pages)
8 February 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
8 February 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
14 April 2008Return made up to 05/04/08; full list of members (5 pages)
14 April 2008Return made up to 05/04/08; full list of members (5 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 April 2007Return made up to 05/04/07; change of members (7 pages)
20 April 2007Return made up to 05/04/07; change of members (7 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Resolutions
  • RES13 ‐ Transhar resgdir repldi 15/11/06
(2 pages)
16 January 2007Resolutions
  • RES13 ‐ Transhar resgdir repldi 15/11/06
(2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
15 January 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
15 January 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
21 April 2006Return made up to 05/04/06; full list of members (7 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Return made up to 05/04/06; full list of members (7 pages)
21 April 2006New secretary appointed;new director appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed;new director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
22 March 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
22 March 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
20 April 2005Return made up to 05/04/05; full list of members (7 pages)
20 April 2005Return made up to 05/04/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 May 2004Return made up to 05/04/04; full list of members (7 pages)
24 May 2004Return made up to 05/04/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
5 June 2003Return made up to 05/04/03; full list of members (7 pages)
5 June 2003Return made up to 05/04/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
29 June 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 June 2002New secretary appointed;new director appointed (2 pages)
29 June 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 June 2002New secretary appointed;new director appointed (2 pages)
4 December 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
4 December 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
18 June 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 June 2001New director appointed (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 April 2000Registered office changed on 18/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned;director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Ad 05/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 April 2000Secretary resigned;director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Ad 05/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 April 2000Incorporation (14 pages)
5 April 2000Incorporation (14 pages)