Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED
Company Information for

78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED

78 HEMINGFORD ROAD, LONDON, N1 1DB,
Company Registration Number
02569086
Private Limited Company
Active

Company Overview

About 78 Hemingford Road Management Company Ltd
78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED was founded on 1990-12-17 and has its registered office in . The organisation's status is listed as "Active". 78 Hemingford Road Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
78 HEMINGFORD ROAD
LONDON
N1 1DB
Other companies in N1
 
Filing Information
Company Number 02569086
Company ID Number 02569086
Date formed 1990-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-09 02:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 78 HEMINGFORD ROAD MANAGEMENT COMPANY 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 78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE EDWARD BARRATT
Company Secretary 2003-11-24
THOMAS GEORGE EDWARD BARRATT
Director 2003-11-24
JANETTE TINA EVANS
Director 2008-01-16
ANTHONY STAFFORD
Director 1999-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WHITEHEAD
Director 2008-01-16 2016-02-11
EMMA LUCY WILSON
Director 1998-03-18 2009-07-08
NICK BRADBURY
Director 2005-06-01 2007-07-27
RACHEL CLARK
Director 2000-08-29 2005-06-01
YLVA ANN MARIE KVIST
Director 1999-12-16 2004-11-10
YLVA ANN MARIE KVIST
Company Secretary 2000-08-29 2003-11-24
GUNNAR CARL CARLSSON
Director 2000-05-02 2003-11-24
LEIGH ELIZABETH DYET
Company Secretary 1999-08-10 2000-08-29
LEIGH ELIZABETH DYET
Director 1999-03-23 2000-08-29
VALERIE ANNE METHERINGHAM
Director 1998-03-18 2000-05-02
EMMA LUCY WILSON
Company Secretary 1999-03-23 1999-08-10
PAMELA HIRST
Company Secretary 1996-05-16 1999-03-23
PAMELA HIRST
Director 1991-12-17 1999-03-23
JAMES CLARK DUNLOP
Director 1992-03-25 1998-12-12
ALISON FRANCIS BEAT
Director 1992-03-25 1997-12-04
SARAH JOANNA JONES
Director 1991-03-25 1997-06-06
JAMES CLARK DUNLOP
Company Secretary 1994-05-18 1996-05-16
ALISON FRANCIS BEAT
Company Secretary 1993-04-19 1994-05-18
SARAH JOANNA JONES
Company Secretary 1991-12-17 1993-04-19
JEREMY BRETHERTON
Director 1991-12-17 1992-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GEORGE EDWARD BARRATT BARWOOD (SUTTONS WHARF) LTD Director 2016-02-10 CURRENT 2010-04-15 Active
THOMAS GEORGE EDWARD BARRATT THE ANGEL SCHOOL (ISLINGTON) MANAGEMENT COMPANY LIMITED Director 2015-04-07 CURRENT 2005-01-24 Active
THOMAS GEORGE EDWARD BARRATT HERITABLE DEVELOPMENT FINANCE LIMITED Director 2013-12-23 CURRENT 2013-07-11 Active
THOMAS GEORGE EDWARD BARRATT HERITABLE CAPITAL LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
THOMAS GEORGE EDWARD BARRATT WHITE HOUSE HOMES (ASHFORD) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2016-07-28
THOMAS GEORGE EDWARD BARRATT WHITE HOUSE HOMES (BRIXTON) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
THOMAS GEORGE EDWARD BARRATT WHITE HOUSE HOMES (EAST) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
ANTHONY STAFFORD TONY STAFFORD CONSULTING LTD Director 2010-07-14 CURRENT 2010-07-14 Dissolved 2014-02-11

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
2024-08-29CONFIRMATION STATEMENT MADE ON 03/08/24, WITH NO UPDATES
2024-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-21Notification of a person with significant control statement
2023-10-10CESSATION OF THOMAS GEORGE EDWARD BARRATT AS A PERSON OF SIGNIFICANT CONTROL
2023-10-10CESSATION OF JEAN-LOUIS CARDIN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-10CESSATION OF JAN EVANS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-10CESSATION OF ANTHONY STAFFORD AS A PERSON OF SIGNIFICANT CONTROL
2023-08-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GEORGE EDWARD BARRATT
2023-08-24CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-08-24Withdrawal of a person with significant control statement on 2023-08-24
2023-08-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN EVANS
2023-08-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-LOUIS CARDIN
2023-08-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY STAFFORD
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-08-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09AP01DIRECTOR APPOINTED MR JEAN-LOUIS CARDIN
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13AAMDAmended account full exemption
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0111/02/16 FULL LIST
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITEHEAD
2016-02-11AR0111/02/16 FULL LIST
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITEHEAD
2016-01-18AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0117/12/12 ANNUAL RETURN FULL LIST
2012-08-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-10AR0117/12/11 ANNUAL RETURN FULL LIST
2011-09-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-07AR0117/12/10 ANNUAL RETURN FULL LIST
2010-10-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-02AR0117/12/09 ANNUAL RETURN FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITEHEAD / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE TINA EVANS / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE EDWARD BARRATT / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STAFFORD / 01/02/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WILSON
2009-11-16AA31/12/08 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-07363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-05-19288aDIRECTOR APPOINTED PAUL WHITEHEAD
2008-03-28288aDIRECTOR APPOINTED JANETTE TINA EVANS
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17288bDIRECTOR RESIGNED
2007-01-02363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04353LOCATION OF REGISTER OF MEMBERS
2006-01-04363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-28288aNEW DIRECTOR APPOINTED
2005-06-18288bDIRECTOR RESIGNED
2004-12-07363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-19288bDIRECTOR RESIGNED
2004-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-08363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-12-23288bSECRETARY RESIGNED
2003-12-23288bDIRECTOR RESIGNED
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-24363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-16363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06288bSECRETARY RESIGNED
2000-09-06288aNEW SECRETARY APPOINTED
2000-08-10288aNEW DIRECTOR APPOINTED
2000-01-19288aNEW DIRECTOR APPOINTED
2000-01-19288aNEW DIRECTOR APPOINTED
2000-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-18363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-20288bSECRETARY RESIGNED
1999-08-20288aNEW SECRETARY APPOINTED
1999-06-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-04288aNEW SECRETARY APPOINTED
1999-04-24287REGISTERED OFFICE CHANGED ON 24/04/99 FROM: 78 HEMINGFORD ROAD ISLINGTON LONDON N1
1999-04-12288aNEW DIRECTOR APPOINTED
1999-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-30363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-05-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1990-12-17New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of 78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 78 HEMINGFORD ROAD MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as 78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 78 HEMINGFORD ROAD MANAGEMENT COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 78 HEMINGFORD ROAD MANAGEMENT COMPANY 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 78 HEMINGFORD ROAD MANAGEMENT COMPANY 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.