Company Name16 Hamlet Road Management Limited
DirectorTony Michael McGing
Company StatusActive
Company Number05491628
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 2005(18 years, 10 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 Tony Michael McGing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(16 years after company formation)
Appointment Duration2 years, 9 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressJennings & Barrett 323 Bexley Road
Erith
DA8 3EX
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed25 September 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NamePatrick McGing
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2005(1 day after company formation)
Appointment Duration5 months (resigned 01 December 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Christian Fields
Norbury
London
SW16 3JY
Director NameMr Paul Steven Baylis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2010)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address2 Baylis Place
Bromley
Kent
BR1 2GB
Director NameMr Gregory Martinez
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(1 day after company formation)
Appointment Duration18 years, 7 months (resigned 16 February 2024)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 16 Hamlet Road
Norwood
London
SE19 2AW
Secretary NameMr Paul Steven Baylis
NationalityBritish
StatusResigned
Appointed28 June 2005(1 day after company formation)
Appointment Duration14 years, 3 months (resigned 25 September 2019)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address2 Baylis Place
Bromley
Kent
BR1 2GB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£393
Cash£846
Current Liabilities£2,348

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 October 2022Secretary's details changed for Jennings & Barrett on 27 October 2022 (1 page)
28 October 2022Registered office address changed from Jennings & Barrett 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page)
28 October 2022Secretary's details changed for Jennings & Barrett on 28 October 2022 (1 page)
29 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
13 July 2021Director's details changed for Mr Tony Michael Mcging on 12 July 2021 (2 pages)
12 July 2021Appointment of Mr Tony Michael Mcging as a director on 2 July 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
25 September 2019Termination of appointment of Paul Steven Baylis as a secretary on 25 September 2019 (1 page)
25 September 2019Appointment of Jennings & Barrett as a secretary on 25 September 2019 (2 pages)
2 September 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
16 July 2019Registered office address changed from 2 Baylis Place Bromley Kent BR1 2GB to Jennings & Barrett 323 Bexley Road Erith DA8 3EX on 16 July 2019 (1 page)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 July 2017Notification of Gregory Martinez as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Gregory Martinez as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 June 2016Annual return made up to 27 June 2016 no member list (3 pages)
28 June 2016Annual return made up to 27 June 2016 no member list (3 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 27 June 2015 no member list (3 pages)
29 June 2015Annual return made up to 27 June 2015 no member list (3 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 27 June 2014 no member list (3 pages)
7 July 2014Annual return made up to 27 June 2014 no member list (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Director's details changed for Mr Gregory Martinez on 24 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Gregory Martinez on 24 June 2013 (2 pages)
10 July 2013Annual return made up to 27 June 2013 no member list (3 pages)
10 July 2013Annual return made up to 27 June 2013 no member list (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 July 2012Annual return made up to 27 June 2012 no member list (3 pages)
24 July 2012Annual return made up to 27 June 2012 no member list (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Annual return made up to 27 June 2011 no member list (3 pages)
29 June 2011Annual return made up to 27 June 2011 no member list (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 July 2010Annual return made up to 27 June 2010 no member list (3 pages)
27 July 2010Annual return made up to 27 June 2010 no member list (3 pages)
27 July 2010Director's details changed for Mr Gregory Martinez on 27 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Gregory Martinez on 27 June 2010 (2 pages)
18 June 2010Termination of appointment of Paul Baylis as a director (1 page)
18 June 2010Termination of appointment of Paul Baylis as a director (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 June 2009Director and secretary's change of particulars / paul baylis / 01/06/2009 (1 page)
30 June 2009Annual return made up to 27/06/09 (2 pages)
30 June 2009Director and secretary's change of particulars / paul baylis / 01/06/2009 (1 page)
30 June 2009Annual return made up to 27/06/09 (2 pages)
19 December 2008Registered office changed on 19/12/2008 from 19A bickley road bromley kent BR1 2ND (1 page)
19 December 2008Annual return made up to 27/06/08 (2 pages)
19 December 2008Annual return made up to 27/06/08 (2 pages)
19 December 2008Registered office changed on 19/12/2008 from 19A bickley road bromley kent BR1 2ND (1 page)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 September 2007Annual return made up to 27/06/07
  • 363(287) ‐ Registered office changed on 24/09/07
(4 pages)
24 September 2007Annual return made up to 27/06/07
  • 363(287) ‐ Registered office changed on 24/09/07
(4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
10 August 2006Annual return made up to 27/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 August 2006Annual return made up to 27/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 2006Memorandum and Articles of Association (10 pages)
6 January 2006Memorandum and Articles of Association (10 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: 16 hamlet road london SE19 2AW (1 page)
22 December 2005Registered office changed on 22/12/05 from: 16 hamlet road london SE19 2AW (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
1 August 2005Secretary resigned;director resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: 31 corsham street london N1 6DR (1 page)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: 31 corsham street london N1 6DR (1 page)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005Secretary resigned;director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
27 June 2005Incorporation (15 pages)
27 June 2005Incorporation (15 pages)