Company Name137 Hurlingham Road Management Company Limited
Company StatusActive
Company Number05527663
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Marilyn Alice Earl
NationalityBritish
StatusCurrent
Appointed01 January 2006(5 months after company formation)
Appointment Duration18 years, 3 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address137b Hurlingham Road
Fulham
London
SW6 3NH
Director NameMrs Beverley Robb
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(2 years, 7 months after company formation)
Appointment Duration16 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Hillgate Place
London
W8 7ST
Director NameMiss Marilyn Alice Earl
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(2 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address137b Hurlingham Road
Fulham
London
SW6 3NH
Director NameDiogo Vasconcelos
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed05 January 2009(3 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence AddressFlat D
137 Hurlingham Road
London
SW6 3NH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePhilip Paul Elliot
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2008)
RoleProperty
Correspondence Address137a Hurlingham Road
London
SW6 3NH
Director NameCharles Philip Elston Holbrook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(2 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2008)
RoleEstate Agent
Correspondence Address23 Edna Street
London
SW11 3DP

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Beverley Robb
25.00%
Ordinary
1 at £1Diogo De Almeida De Azevedo E. Vasconcelos & Maria Isabel De Lima Pimental Almiro Do Vale
25.00%
Ordinary
1 at £1Gabriella Morici
25.00%
Ordinary
1 at £1Marilyn Alice Earl
25.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

1 September 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
4 August 2023Confirmation statement made on 4 August 2023 with updates (5 pages)
31 August 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
4 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
3 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
4 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
31 August 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
2 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
6 August 2018Notification of a person with significant control statement (2 pages)
6 August 2018Cessation of Beverley Robb as a person with significant control on 6 April 2016 (1 page)
6 August 2018Cessation of Marilyn Alice Earl as a person with significant control on 6 April 2016 (1 page)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
6 August 2018Cessation of Diogo Vasconcelos as a person with significant control on 6 April 2016 (1 page)
31 August 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
9 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (8 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (8 pages)
7 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(6 pages)
2 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(6 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(6 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(6 pages)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 4
(6 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 4
(6 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 4
(6 pages)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
10 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
10 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
2 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
12 August 2009Return made up to 04/08/09; full list of members (4 pages)
12 August 2009Return made up to 04/08/09; full list of members (4 pages)
8 January 2009Director appointed diogo vasconcelos (2 pages)
8 January 2009Director appointed diogo vasconcelos (2 pages)
8 January 2009Appointment terminated director charles holbrook (1 page)
8 January 2009Appointment terminated director charles holbrook (1 page)
10 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 September 2008Return made up to 04/08/08; full list of members (4 pages)
10 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 September 2008Return made up to 04/08/08; full list of members (4 pages)
29 August 2008Director appointed marilyn alice earl (2 pages)
29 August 2008Director appointed marilyn alice earl (2 pages)
7 August 2008Director appointed beverley robb (2 pages)
7 August 2008Director appointed beverley robb (2 pages)
7 March 2008Appointment terminated director philip elliot (1 page)
7 March 2008Director appointed charles philip elston holbrook (2 pages)
7 March 2008Director appointed charles philip elston holbrook (2 pages)
7 March 2008Appointment terminated director philip elliot (1 page)
9 November 2007Ad 01/11/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 November 2007Ad 01/11/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
26 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
5 September 2007Registered office changed on 05/09/07 from: 147 high road loughton essex IG10 4LY (1 page)
5 September 2007Registered office changed on 05/09/07 from: 147 high road loughton essex IG10 4LY (1 page)
3 September 2007Return made up to 04/08/07; full list of members (2 pages)
3 September 2007Return made up to 04/08/07; full list of members (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
29 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
29 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
24 October 2006Return made up to 04/08/06; full list of members (6 pages)
24 October 2006Return made up to 04/08/06; full list of members (6 pages)
7 December 2005Registered office changed on 07/12/05 from: 16 st john street london EC1M 4NT (1 page)
7 December 2005Registered office changed on 07/12/05 from: 16 st john street london EC1M 4NT (1 page)
7 December 2005Registered office changed on 07/12/05 from: 16 st john street london EC1M 4NT (1 page)
4 August 2005Incorporation (14 pages)
4 August 2005Incorporation (14 pages)