49 Hartismere Road (management) Limited LONDON


Founded in 1999, 49 Hartismere Road (management), classified under reg no. 03821418 is an active company. Currently registered at 49 Hartismere Road SW6 7UB, London the company has been in the business for 26 years. Its financial year was closed on Sunday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely Mesut G., Sebastian O.. Of them, Sebastian O. has been with the company the longest, being appointed on 4 March 2021 and Mesut G. has been with the company for the least time - from 16 December 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

49 Hartismere Road (management) Limited Address / Contact

Office Address 49 Hartismere Road
Office Address2 Fulham
Town London
Post code SW6 7UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03821418
Date of Incorporation Fri, 6th Aug 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (410 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Mesut G.

Position: Director

Appointed: 16 December 2022

Sebastian O.

Position: Director

Appointed: 04 March 2021

Guy G.

Position: Secretary

Appointed: 25 October 2019

Resigned: 04 March 2021

Sophia K.

Position: Director

Appointed: 25 October 2019

Resigned: 16 December 2022

Guy G.

Position: Director

Appointed: 26 October 2015

Resigned: 04 March 2021

James O.

Position: Secretary

Appointed: 31 March 2015

Resigned: 25 October 2019

James O.

Position: Director

Appointed: 06 February 2015

Resigned: 18 November 2019

James W.

Position: Director

Appointed: 29 September 2011

Resigned: 26 October 2015

Rupert H.

Position: Secretary

Appointed: 05 January 2006

Resigned: 20 March 2015

Sophie L.

Position: Director

Appointed: 31 March 2005

Resigned: 29 September 2011

Paul V.

Position: Director

Appointed: 08 September 2004

Resigned: 31 March 2005

Paul V.

Position: Secretary

Appointed: 08 September 2004

Resigned: 31 March 2005

Kristina P.

Position: Secretary

Appointed: 05 January 2004

Resigned: 06 September 2004

Rupert H.

Position: Director

Appointed: 07 November 2003

Resigned: 20 March 2015

Kristina P.

Position: Director

Appointed: 08 September 1999

Resigned: 06 September 2004

Donald W.

Position: Secretary

Appointed: 06 August 1999

Resigned: 07 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1999

Resigned: 06 August 1999

Nicholas M.

Position: Director

Appointed: 06 August 1999

Resigned: 13 January 2000

Donald W.

Position: Director

Appointed: 06 August 1999

Resigned: 07 November 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we found, there is Mesut G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sebastian O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sophia K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mesut G.

Notified on 16 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sebastian O.

Notified on 4 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Sophia K.

Notified on 28 October 2019
Ceased on 16 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Guy G.

Notified on 6 April 2016
Ceased on 4 March 2021
Nature of control: 25-50% voting rights
25-50% shares

James O.

Notified on 6 April 2016
Ceased on 28 October 2019
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 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth16-1 027494811       
Balance Sheet
Current Assets488145651197332482962877792
Net Assets Liabilities   8113 1973 0333 0023 0023 0023 0023 002
Cash Bank In Hand4881456        
Net Assets Liabilities Including Pension Asset Liability16-1 027494811       
Tangible Fixed Assets3 0003 0003 000        
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve14-1 029492809       
Shareholder Funds16-1 027494811       
Other
Average Number Employees During Period      22222
Creditors   2 240  243480960875790
Fixed Assets3 0003 0003 0003 0003 0003 0003 0003 0003 0003 0003 000
Net Current Assets Liabilities-2 984-4 027-2 506-2 1891973322222
Total Assets Less Current Liabilities16-1 0274948113 1973 0333 0023 0023 0023 0023 002
Creditors Due Within One Year3 4724 1722 5122 240       
Tangible Fixed Assets Cost Or Valuation3 0003 0003 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Aug 2024
filed on: 29th, May 2025
Free Download (3 pages)

Company search

Advertisements