Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 32 HACKFORD ROAD MANAGEMENT LIMITED
Company Information for

32 HACKFORD ROAD MANAGEMENT LIMITED

32 HACKFORD ROAD, LONDON, SW9 0RF,
Company Registration Number
02139280
Private Limited Company
Active

Company Overview

About 32 Hackford Road Management Ltd
32 HACKFORD ROAD MANAGEMENT LIMITED was founded on 1987-06-09 and has its registered office in London. The organisation's status is listed as "Active". 32 Hackford Road Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
32 HACKFORD ROAD MANAGEMENT LIMITED
 
Legal Registered Office
32 HACKFORD ROAD
LONDON
SW9 0RF
Other companies in SW9
 
Filing Information
Company Number 02139280
Company ID Number 02139280
Date formed 1987-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-11 07:40:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 32 HACKFORD ROAD MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 32 HACKFORD ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LAURA CLAIRE EXTON
Company Secretary 2014-04-23
LAURA CLAIRE EXTON
Director 2012-11-23
RAVINDRA FINDER MIRCHANDANI
Director 1990-12-28
OLIVER THOMAS RUSHGROVE
Director 2018-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
SOFIA DA CONCEICAO MARQUES
Director 2006-12-12 2018-05-08
SOFIA DA CONCEICAO MARQUES
Company Secretary 2008-11-07 2014-04-23
JUSTIN PAUL ANDERSON
Director 2008-12-17 2012-11-23
KARL HINCHLIFFE
Director 2002-01-01 2008-12-17
KARL HINCHLIFFE
Company Secretary 2002-01-01 2008-11-07
MARTIN JAMES GIBBONS
Director 2000-01-10 2006-12-12
NIKOLA RAHAMAN
Company Secretary 1999-04-01 2002-01-01
NIKOLA RAHAMAN
Director 1999-04-01 2002-01-01
KATHARINE JANE TURNER
Director 1999-04-01 2000-01-10
RICHARD MICHAEL SOMERSET LOCK
Company Secretary 1990-12-28 1998-10-01
RICHARD MICHAEL SOMERSET LOCK
Director 1990-12-28 1998-10-01
ANTONIO ARGENIO
Director 1996-11-30 1997-05-27
PATRICIA KATHRYN ARGENIO
Director 1993-09-01 1997-05-27
PATRICIA KATHRYN BULLER
Director 1990-12-28 1996-12-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA ANNE HILL GALLOWAY
2025-02-10CESSATION OF JACK LYONS AS A PERSON OF SIGNIFICANT CONTROL
2025-02-10DIRECTOR APPOINTED MISS ALEXANDRA ANNE HILL GALLOWAY
2025-02-10CONFIRMATION STATEMENT MADE ON 28/12/24, WITH UPDATES
2025-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK CAMERON SEYMOUR LYONS
2025-02-05Change of details for Miss Katie Folkes as a person with significant control on 2022-06-21
2025-02-05Director's details changed for Katie Folkes on 2025-02-05
2024-12-19Appointment of Jack Lyons as company secretary on 2024-12-19
2024-12-19Termination of appointment of Laura Claire Exton on 2024-12-19
2024-12-19APPOINTMENT TERMINATED, DIRECTOR LAURA CLAIRE EXTON
2024-12-19CESSATION OF LAURA CLAIRE EXTON AS A PERSON OF SIGNIFICANT CONTROL
2024-12-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-12-30CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-08CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-03CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-27AP01DIRECTOR APPOINTED KATIE FOLKES
2021-06-27TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS RUSHGROVE
2021-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE FOLKES
2021-06-27PSC07CESSATION OF OLIVER THOMAS RUSHGROVE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-28AP01DIRECTOR APPOINTED MR OLIVER THOMAS RUSHGROVE
2018-05-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER THOMAS RUSHGROVE
2018-05-20PSC07CESSATION OF SOFIA DA CONCEIAO MARQUES AS A PERSON OF SIGNIFICANT CONTROL
2018-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SOFIA DA CONCEICAO MARQUES
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM 32B Hackford Road London SW9 0RF
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-10LATEST SOC10/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-10AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-28AR0128/12/14 ANNUAL RETURN FULL LIST
2014-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY SOFIA MARQUES
2014-04-23AP03Appointment of Miss Laura Claire Exton as company secretary
2014-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/14 FROM 32a Hackford Rd London SW9 0RF
2013-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-28LATEST SOC28/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-28AR0128/12/13 ANNUAL RETURN FULL LIST
2013-03-13AP01DIRECTOR APPOINTED MS LAURA CLAIRE EXTON
2013-01-31AR0128/12/12 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANDERSON
2012-01-29AR0128/12/11 ANNUAL RETURN FULL LIST
2012-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-24AR0128/12/10 FULL LIST
2010-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-25AR0128/12/09 FULL LIST
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA FINDER MIRCHANDANI / 24/01/2010
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SOFIA DA CONCEICAO MARQUES / 24/01/2010
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL ANDERSON / 01/12/2009
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-22363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR KARL HINCHLIFFE
2008-12-17288aDIRECTOR APPOINTED MR JUSTIN PAUL ANDERSON
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-10288aSECRETARY APPOINTED MS SOFIA DA CONCEICAO MARQUES
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 5 WHITECHAPEL CLOSE LEEDS LS8 2PT
2008-11-07288bAPPOINTMENT TERMINATED SECRETARY KARL HINCHLIFFE
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-23363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/06
2006-01-23363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-26363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-13363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-25363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-28363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-25363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-01-21363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-21288aNEW DIRECTOR APPOINTED
2000-01-21363(288)DIRECTOR RESIGNED
1999-07-30363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-30363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1999-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-18288aNEW DIRECTOR APPOINTED
1998-07-28DISS40STRIKE-OFF ACTION DISCONTINUED
1998-07-28GAZ1FIRST GAZETTE
1998-07-25363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-05-15288bDIRECTOR RESIGNED
1997-05-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 32 HACKFORD ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-07-28
Fines / Sanctions
No fines or sanctions have been issued against 32 HACKFORD ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
32 HACKFORD ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 32 HACKFORD ROAD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 3
Shareholder Funds 2012-04-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 32 HACKFORD ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 32 HACKFORD ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 32 HACKFORD ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 32 HACKFORD ROAD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 32 HACKFORD ROAD MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 32 HACKFORD ROAD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party32 HACKFORD ROAD MANAGEMENT LIMITEDEvent Date1998-07-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 32 HACKFORD ROAD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 32 HACKFORD ROAD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1