You are here: bizstats.co.uk > a-z index > 1 list > 17 list

179 Hemingford Road (management) Limited LONDON


Founded in 1977, 179 Hemingford Road (management), classified under reg no. 01304688 is an active company. Currently registered at Flat 4 179 Hemingford Road N1 1DA, London the company has been in the business for 47 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 4 directors in the the firm, namely Theresa H., Charlotte D. and Michael F. and others. In addition one secretary - Michael F. - is with the company. As of 28 May 2024, there were 6 ex directors - Colm C., James T. and others listed below. There were no ex secretaries.

179 Hemingford Road (management) Limited Address / Contact

Office Address Flat 4 179 Hemingford Road
Office Address2 Islington
Town London
Post code N1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01304688
Date of Incorporation Thu, 24th Mar 1977
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 47 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Theresa H.

Position: Director

Appointed: 22 December 2011

Charlotte D.

Position: Director

Appointed: 06 January 2006

Michael F.

Position: Secretary

Appointed: 09 November 1997

Michael F.

Position: Director

Appointed: 09 November 1997

Michael M.

Position: Director

Appointed: 21 September 1991

Colm C.

Position: Director

Appointed: 14 July 2002

Resigned: 06 January 2006

James T.

Position: Director

Appointed: 19 August 1998

Resigned: 23 December 2011

Joanna S.

Position: Director

Appointed: 17 December 1993

Resigned: 21 November 1997

Roderick M.

Position: Director

Appointed: 21 September 1991

Resigned: 26 September 1997

Gregory F.

Position: Director

Appointed: 21 September 1991

Resigned: 17 December 1993

Frances S.

Position: Director

Appointed: 21 September 1991

Resigned: 30 September 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Theresa H. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Michael F. This PSC has significiant influence or control over the company,. Then there is Charlotte D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Theresa H.

Notified on 12 July 2016
Nature of control: significiant influence or control

Michael F.

Notified on 7 July 2016
Nature of control: significiant influence or control

Charlotte D.

Notified on 12 July 2016
Nature of control: significiant influence or control

Michael M.

Notified on 12 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand327585302305280247284
Current Assets2 1331 7851 5361 5671 5912 2803 346
Property Plant Equipment1 0001 0001 0001 0001 0001 0001 000
Other
Creditors2 2172 2172 2172 2492 2732 9634 028
Net Current Assets Liabilities-84-432-681-682-682-683-682
Other Creditors2 2172 2172 2172 2492 2732 9634 029
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 8061 2001 2341 2621 3112 0333 062
Total Assets Less Current Liabilities916568319318318317318
Trade Creditors Trade Payables      -1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 15th, May 2023
Free Download (7 pages)

Company search

Advertisements