48 Handforth Road Management Limited LONDON


Founded in 1986, 48 Handforth Road Management, classified under reg no. 02075437 is an active company. Currently registered at 48 Handforth Road SW9 0LP, London the company has been in the business for thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Michael B., Paula K. and Rachel G.. In addition one secretary - Paula K. - 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.

48 Handforth Road Management Limited Address / Contact

Office Address 48 Handforth Road
Town London
Post code SW9 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02075437
Date of Incorporation Wed, 19th Nov 1986
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Michael B.

Position: Director

Appointed: 01 December 2024

Paula K.

Position: Secretary

Appointed: 08 December 1998

Paula K.

Position: Director

Appointed: 21 November 1997

Rachel G.

Position: Director

Appointed: 21 November 1997

Paul C.

Position: Secretary

Resigned: 30 November 1994

Polly M.

Position: Director

Appointed: 07 August 2005

Resigned: 31 December 2016

Claire M.

Position: Director

Appointed: 18 January 2000

Resigned: 01 August 2005

Claire M.

Position: Secretary

Appointed: 27 November 1997

Resigned: 08 December 1998

Claire M.

Position: Director

Appointed: 27 November 1997

Resigned: 08 December 1998

Katherine W.

Position: Secretary

Appointed: 05 February 1997

Resigned: 27 November 1997

Lucy-Anne E.

Position: Secretary

Appointed: 30 November 1994

Resigned: 05 February 1997

Paul C.

Position: Director

Appointed: 01 December 1991

Resigned: 27 November 1997

Katherine W.

Position: Director

Appointed: 01 December 1991

Resigned: 27 November 1997

Madeline E.

Position: Director

Appointed: 01 December 1991

Resigned: 30 April 1997

Lucy-Anne E.

Position: Director

Appointed: 01 December 1991

Resigned: 05 February 1997

People with significant control

The register of PSCs who own or control the company includes 4 names. As we found, there is Michael B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paula K. This PSC owns 25-50% shares. Then there is Rachel G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Michael B.

Notified on 3 June 2025
Nature of control: 25-50% voting rights
25-50% shares

Paula K.

Notified on 1 November 2016
Nature of control: 25-50% shares

Rachel G.

Notified on 1 November 2016
Nature of control: 25-50% shares

Polly M.

Notified on 1 November 2016
Ceased on 28 November 2024
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 21st, March 2024
Free Download (3 pages)

Company search