Hampton Road (109) Management Limited GREENFORD


Founded in 1988, Hampton Road (109) Management, classified under reg no. 02254053 is an active company. Currently registered at Icg House Station Approach UB6 0AL, Greenford the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 6 directors, namely Jonathan A., Othman M. and Natasha H. and others. Of them, Bryony C. has been with the company the longest, being appointed on 18 February 2020 and Jonathan A. and Othman M. and Natasha H. and Danielle P. have been with the company for the least time - from 29 December 2022. At the moment 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.

Hampton Road (109) Management Limited Address / Contact

Office Address Icg House Station Approach
Office Address2 Oldfield Lane North
Town Greenford
Post code UB6 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02254053
Date of Incorporation Mon, 9th May 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Jonathan A.

Position: Director

Appointed: 29 December 2022

Othman M.

Position: Director

Appointed: 29 December 2022

Natasha H.

Position: Director

Appointed: 29 December 2022

Danielle P.

Position: Director

Appointed: 29 December 2022

Giuseppe C.

Position: Director

Appointed: 02 July 2020

Bryony C.

Position: Director

Appointed: 18 February 2020

Catherine T.

Position: Director

Appointed: 18 February 2020

Resigned: 29 December 2022

Dominee R.

Position: Director

Appointed: 29 December 2018

Resigned: 01 January 2022

Samuel G.

Position: Director

Appointed: 06 December 2018

Resigned: 20 January 2020

Mark B.

Position: Director

Appointed: 06 December 2018

Resigned: 17 January 2020

Pavel L.

Position: Director

Appointed: 15 May 2015

Resigned: 02 July 2020

Warwick D.

Position: Director

Appointed: 12 May 2015

Resigned: 20 January 2020

Kevin S.

Position: Director

Appointed: 02 May 2014

Resigned: 06 December 2018

Lucy-Eleanor C.

Position: Director

Appointed: 14 April 2012

Resigned: 17 January 2020

Hannah S.

Position: Director

Appointed: 21 April 2007

Resigned: 06 December 2018

Andrew P.

Position: Director

Appointed: 01 July 2003

Resigned: 02 May 2014

Elizabeth C.

Position: Director

Appointed: 31 May 2002

Resigned: 20 April 2007

Timothy H.

Position: Director

Appointed: 13 January 2000

Resigned: 14 April 2012

Timothy H.

Position: Secretary

Appointed: 31 March 1999

Resigned: 14 April 2012

Mark N.

Position: Director

Appointed: 05 September 1991

Resigned: 13 January 2000

Mark N.

Position: Secretary

Appointed: 25 March 1991

Resigned: 31 March 1999

Ian S.

Position: Director

Appointed: 25 March 1991

Resigned: 30 June 1997

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Giuseppe C. This PSC has 25-50% voting rights. Another one in the PSC register is Bryony C. This PSC has significiant influence or control over the company,. The third one is Pavel L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Giuseppe C.

Notified on 15 January 2024
Nature of control: 25-50% voting rights

Bryony C.

Notified on 2 July 2020
Nature of control: significiant influence or control

Pavel L.

Notified on 6 December 2018
Ceased on 2 July 2020
Nature of control: right to appoint and remove directors
25-50% shares

Hannah S.

Notified on 6 April 2016
Ceased on 6 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-232016-03-232017-03-232018-03-232019-03-232020-03-232021-03-302021-03-312022-03-312023-03-31
Net Worth44        
Balance Sheet
Current Assets1 2309083 9301 7043 3956 525533533533533
Net Assets Liabilities 444444444
Cash Bank In Hand1 130808        
Debtors100100        
Net Assets Liabilities Including Pension Asset Liability44        
Other Debtors100100        
Tangible Fixed Assets1 4791 479        
Reserves/Capital
Called Up Share Capital44        
Shareholder Funds44        
Other
Creditors 9043 9261 7003 3916 521529529529529
Fixed Assets 1 4791 4791 4791 4791 4791 4791 4791 4791 479
Net Current Assets Liabilities4444444444
Total Assets Less Current Liabilities1 4831 4831 4831 4831 4831 4831 4831 4831 4831 483
Administrative Expenses2 8294 818        
Amounts Owed To Group Undertakings Other Participating Interests After One Year1 4791 479        
Amounts Owed To Group Undertakings Other Participating Interests Within One Year698376        
Creditors Due After One Year1 4791 479        
Creditors Due Within One Year1 226904        
Number Shares Allotted 4        
Operating Profit Loss-3-2        
Other Creditors Due Within One Year528528        
Other Interest Receivable Similar Income32        
Other Operating Income2 8264 816        
Par Value Share 1        
Share Capital Allotted Called Up Paid44        
Tangible Fixed Assets Cost Or Valuation1 4791 479        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements