Company NameHopeton Estate Agents Ltd.
Company StatusDissolved
Company Number07162270
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)
Previous NamesWhiteheath Limited and Balham Property Management Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameKale Browne
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(7 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170b Croxted Road
London
SE21 8NW
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitewww.hopetons.co.uk/
Email address[email protected]
Telephone020 30020338
Telephone regionLondon

Location

Registered Address170b Croxted Road
London
SE21 8NW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Kale Browne
100.00%
Ordinary

Financials

Year2014
Net Worth-£751
Cash£84
Current Liabilities£835

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2016Micro company accounts made up to 28 February 2015 (2 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 May 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(3 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
21 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
20 April 2013Registered office address changed from 2a Thornton Gardens London SW12 0LG England on 20 April 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
21 February 2012Registered office address changed from C/O Kale Browne 114 Fernlea Road London SW12 9RW England on 21 February 2012 (1 page)
2 November 2011Company name changed balham property management LTD\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
7 March 2011Director's details changed for Kale Browne on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Kale Browne on 7 March 2011 (2 pages)
10 February 2011Company name changed whiteheath LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2011Director's details changed for Kale Browne on 10 February 2011 (2 pages)
9 February 2011Registered office address changed from 174 Gassiot Road London SW17 8LE United Kingdom on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 174 Gassiot Road London SW17 8LE United Kingdom on 9 February 2011 (1 page)
24 September 2010Appointment of Kale Browne as a director (2 pages)
24 September 2010Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 24 September 2010 (1 page)
24 September 2010Termination of appointment of Brian Wadlow as a director (1 page)
18 February 2010Incorporation (33 pages)