25 Hemberton Road Management Limited


Founded in 2000, 25 Hemberton Road Management, classified under reg no. 03965129 is an active company. Currently registered at 25 Hemberton Road SW9 9LF, the company has been in the business for twenty four years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 3 directors in the the company, namely Juliet E., Mina S. and Gaurav P.. In addition one secretary - Mina S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

25 Hemberton Road Management Limited Address / Contact

Office Address 25 Hemberton Road
Office Address2 London
Town
Post code SW9 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03965129
Date of Incorporation Wed, 5th Apr 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Juliet E.

Position: Director

Appointed: 25 October 2015

Mina S.

Position: Secretary

Appointed: 11 October 2015

Mina S.

Position: Director

Appointed: 15 November 2006

Gaurav P.

Position: Director

Appointed: 10 December 2001

Elizabeth H.

Position: Director

Appointed: 07 April 2006

Resigned: 11 October 2015

Elizabeth H.

Position: Secretary

Appointed: 07 April 2006

Resigned: 11 October 2015

Gaurav P.

Position: Secretary

Appointed: 10 December 2001

Resigned: 07 April 2006

Victoria D.

Position: Director

Appointed: 20 October 2000

Resigned: 16 October 2006

Nicholas P.

Position: Director

Appointed: 05 April 2000

Resigned: 05 December 2005

Combined Nominees Limited

Position: Nominee Director

Appointed: 05 April 2000

Resigned: 05 April 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2000

Resigned: 05 April 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 April 2000

Resigned: 05 April 2000

Andrew K.

Position: Director

Appointed: 05 April 2000

Resigned: 10 December 2001

Andrew K.

Position: Secretary

Appointed: 05 April 2000

Resigned: 10 December 2001

Sarah C.

Position: Director

Appointed: 05 April 2000

Resigned: 20 October 2000

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is Gaurav P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mina S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Juliet E., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gaurav P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mina S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Juliet E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, January 2024
Free Download (4 pages)

Company search

Advertisements