Hackney Road Property Limited MALDON


Founded in 2017, Hackney Road Property, classified under reg no. 10620861 is an active company. Currently registered at Swiss House, Beckingham Business Park CM9 8LZ, Maldon the company has been in the business for seven years. Its financial year was closed on 26th December and its latest financial statement was filed on Monday 26th December 2022.

The company has 2 directors, namely Ankur S., Abraham D.. Of them, Abraham D. has been with the company the longest, being appointed on 15 February 2017 and Ankur S. has been with the company for the least time - from 29 March 2022. As of 6 May 2024, there were 5 ex directors - Diksesh P., Ankur S. and others listed below. There were no ex secretaries.

Hackney Road Property Limited Address / Contact

Office Address Swiss House, Beckingham Business Park
Office Address2 Beckingham Street
Town Maldon
Post code CM9 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10620861
Date of Incorporation Wed, 15th Feb 2017
Industry Buying and selling of own real estate
End of financial Year 26th December
Company age 7 years old
Account next due date Thu, 26th Sep 2024 (143 days left)
Account last made up date Mon, 26th Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Ankur S.

Position: Director

Appointed: 29 March 2022

Abraham D.

Position: Director

Appointed: 15 February 2017

Diksesh P.

Position: Director

Appointed: 17 November 2020

Resigned: 29 March 2022

Ankur S.

Position: Director

Appointed: 22 April 2020

Resigned: 16 November 2020

Ankur S.

Position: Director

Appointed: 18 July 2017

Resigned: 08 July 2019

Nicole B.

Position: Director

Appointed: 18 July 2017

Resigned: 30 May 2023

Michael D.

Position: Director

Appointed: 15 February 2017

Resigned: 15 February 2017

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Ordan Uk Limited from Maldon, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rsmf Property Developments Limited that put London, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rtr Property Developments Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Ordan Uk Limited

Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 04640380
Notified on 15 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Rsmf Property Developments Limited

Pound House 62a Highgate High Street, London, N6 5HX, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 10712249
Notified on 15 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Rtr Property Developments Limited

Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 08772775
Notified on 18 July 2017
Ceased on 15 November 2018
Nature of control: 25-50% voting rights

Fd Secretarial Ltd

Woodberry House 2 Woodberry Grove, Finchley, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 9361466
Notified on 15 February 2017
Ceased on 15 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-302020-12-282021-12-262022-12-26
Balance Sheet
Cash Bank On Hand40 772138 970109 5264 025399932
Current Assets3 058 9333 944 0696 434 4211 451 381851 9851 900 822
Debtors103 75730 82487 18459 85655 93659 890
Net Assets Liabilities    -1 283 421496 067
Other Debtors103 75723 72434 8837 5562 8596 475
Total Inventories2 914 4043 774 2756 237 7111 387 500795 6501 840 000
Other
Amounts Owed By Related Parties 7 10052 30152 30052 30052 300
Amounts Owed To Group Undertakings40 352102 160257 451155 914176 607177 584
Balances Amounts Owed To Related Parties  205 277103 740124 433125 410
Bank Borrowings Overdrafts1 158 0002 038 7254 337 9262 230 8731 894 4006 521
Corporation Tax Payable449     
Creditors1 333 9792 225 0384 720 6802 444 6782 135 4066 521
Net Current Assets Liabilities1 724 9541 719 0311 713 741-993 297-1 283 421502 588
Number Shares Issued Fully Paid150 000     
Other Creditors100 38151713 61920 09117 97014 550
Par Value Share1     
Trade Creditors Trade Payables34 79783 636111 68437 80046 42930 981
Trade Debtors Trade Receivables    7771 115

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 26th December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements