35 Hotham Road Limited LONDON


Founded in 1998, 35 Hotham Road, classified under reg no. 03527832 is an active company. Currently registered at Flat 3 35 Hotham Road SW15 1QL, London the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Abigail C., Clare H. and Joanne S.. In addition one secretary - Joanne 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.

35 Hotham Road Limited Address / Contact

Office Address Flat 3 35 Hotham Road
Office Address2 Putney
Town London
Post code SW15 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03527832
Date of Incorporation Mon, 16th Mar 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Abigail C.

Position: Director

Appointed: 26 February 2021

Clare H.

Position: Director

Appointed: 07 March 2013

Joanne S.

Position: Secretary

Appointed: 14 March 2002

Joanne S.

Position: Director

Appointed: 14 March 2002

Christopher S.

Position: Director

Appointed: 06 September 2018

Resigned: 26 February 2021

Mario S.

Position: Director

Appointed: 14 September 2008

Resigned: 06 September 2018

Sarah S.

Position: Director

Appointed: 02 July 2007

Resigned: 19 February 2013

Ramona B.

Position: Director

Appointed: 01 February 2002

Resigned: 14 September 2008

Jennifer M.

Position: Director

Appointed: 09 February 2001

Resigned: 04 July 2007

Andrew M.

Position: Director

Appointed: 27 February 2000

Resigned: 09 February 2001

Robert W.

Position: Secretary

Appointed: 27 February 2000

Resigned: 01 February 2002

Robert W.

Position: Director

Appointed: 16 March 1998

Resigned: 01 February 2002

Noel T.

Position: Director

Appointed: 16 March 1998

Resigned: 18 August 2000

Charles G.

Position: Secretary

Appointed: 16 March 1998

Resigned: 27 February 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As BizStats identified, there is Abigail C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Clare H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Joanne S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Abigail C.

Notified on 28 February 2021
Nature of control: 25-50% shares

Clare H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanne S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher S.

Notified on 6 September 2018
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Marion S.

Notified on 6 April 2016
Ceased on 6 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 3581 4551 583
Net Assets Liabilities200200200
Other
Creditors8 3548 4518 579
Fixed Assets7 1967 1967 196
Net Current Assets Liabilities6 9966 9966 996
Total Assets Less Current Liabilities200200200

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, April 2023
Free Download (3 pages)

Company search

Advertisements