You are here: bizstats.co.uk > a-z index > 6 list

69 Hopton Road Ltd MITCHAM


Founded in 2003, 69 Hopton Road, classified under reg no. 04732537 is an active company. Currently registered at 34 Gorringe Park Avenue CR4 2DG, Mitcham the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Jacob B., Jeremiah T. and Sean L.. Of them, Sean L. has been with the company the longest, being appointed on 7 January 2019 and Jacob B. has been with the company for the least time - from 8 July 2024. At the moment 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.

69 Hopton Road Ltd Address / Contact

Office Address 34 Gorringe Park Avenue
Town Mitcham
Post code CR4 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04732537
Date of Incorporation Sun, 13th Apr 2003
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Jacob B.

Position: Director

Appointed: 08 July 2024

Jeremiah T.

Position: Director

Appointed: 01 April 2024

Sean L.

Position: Director

Appointed: 07 January 2019

Alico Services Ltd

Position: Corporate Secretary

Appointed: 01 March 2016

James S.

Position: Director

Appointed: 30 August 2018

Resigned: 31 March 2024

Prejay P.

Position: Director

Appointed: 29 March 2016

Resigned: 16 February 2024

Richard S.

Position: Director

Appointed: 01 March 2016

Resigned: 07 January 2019

Katherine G.

Position: Director

Appointed: 01 June 2008

Resigned: 30 August 2018

George K.

Position: Secretary

Appointed: 01 February 2008

Resigned: 05 October 2015

George K.

Position: Director

Appointed: 01 February 2008

Resigned: 05 October 2015

Paul A.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 February 2008

Richard S.

Position: Director

Appointed: 09 July 2004

Resigned: 02 October 2008

Richard S.

Position: Secretary

Appointed: 09 July 2004

Resigned: 01 April 2005

Paul A.

Position: Director

Appointed: 01 May 2004

Resigned: 01 February 2008

Christian K.

Position: Director

Appointed: 27 February 2004

Resigned: 05 October 2015

Michael S.

Position: Director

Appointed: 06 May 2003

Resigned: 09 July 2004

Bernard O.

Position: Director

Appointed: 06 May 2003

Resigned: 09 July 2004

Barry W.

Position: Director

Appointed: 06 May 2003

Resigned: 09 July 2004

Barry W.

Position: Secretary

Appointed: 06 May 2003

Resigned: 09 July 2004

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 13 April 2003

Resigned: 29 April 2003

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 13 April 2003

Resigned: 29 April 2003

People with significant control

The list of PSCs who own or have control over the company includes 7 names. As we researched, there is Sean L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jacob B. This PSC owns 25-50% shares. The third one is Jeremiah T., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Sean L.

Notified on 7 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Jacob B.

Notified on 8 July 2024
Nature of control: 25-50% shares

Jeremiah T.

Notified on 1 April 2024
Nature of control: 25-50% shares

Prejay P.

Notified on 6 April 2016
Ceased on 16 December 2024
Nature of control: 25-50% voting rights
25-50% shares

James S.

Notified on 30 August 2018
Ceased on 31 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Richard S.

Notified on 6 April 2016
Ceased on 7 January 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Katherine G.

Notified on 6 April 2016
Ceased on 30 August 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand   6701 5423 4443 8426 2521042 373
Current Assets  9379371 5427 6605 8678 2772 1294 398
Debtors 1 440937267 4 2162 0252 0252 0252 025
Net Assets Liabilities 6060602 3344 2244 2626 612-161 773
Other Debtors 1 440937267 4 2162 0252 0252 0252 025
Net Assets Liabilities Including Pension Asset Liability-7 03260        
Reserves/Capital
Called Up Share Capital6060        
Profit Loss Account Reserve-7 092         
Other
Amounts Owed To Directors    -2 816     
Average Number Employees During Period     11111
Bank Overdrafts     2 191    
Creditors 1 380877877-7923 4361 6051 6652 1452 625
Net Current Assets Liabilities-7 0326060602 3344 2244 2626 612-161 773
Other Creditors 1 3808778772 0241 2451 6051 6652 1452 625
Capital Employed-7 03260        
Creditors Due Within One Year7 0321 380        
Number Shares Allotted 60        
Par Value Share 1        
Share Capital Allotted Called Up Paid6060        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full accounts data made up to 2024-03-31
filed on: 30th, December 2024
Free Download (4 pages)

Company search

Advertisements