Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 49 HARTISMERE ROAD (MANAGEMENT) LIMITED
Company Information for

49 HARTISMERE ROAD (MANAGEMENT) LIMITED

49 HARTISMERE ROAD, FULHAM, LONDON, SW6 7UB,
Company Registration Number
03821418
Private Limited Company
Active

Company Overview

About 49 Hartismere Road (management) Ltd
49 HARTISMERE ROAD (MANAGEMENT) LIMITED was founded on 1999-08-06 and has its registered office in London. The organisation's status is listed as "Active". 49 Hartismere Road (management) 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
49 HARTISMERE ROAD (MANAGEMENT) LIMITED
 
Legal Registered Office
49 HARTISMERE ROAD
FULHAM
LONDON
SW6 7UB
Other companies in SW6
 
Filing Information
Company Number 03821418
Company ID Number 03821418
Date formed 1999-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 08:44:58
Primary Source:Companies House
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 49 HARTISMERE ROAD (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD ORME
Company Secretary 2015-03-31
GUY PETER GILPIN
Director 2015-10-26
JAMES EDWARD ORME
Director 2015-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DOUGLAS VERNON WILLS
Director 2011-09-29 2015-10-26
RUPERT BERTIE HAYCOCK
Company Secretary 2006-01-05 2015-03-20
RUPERT BERTIE HAYCOCK
Director 2003-11-07 2015-03-20
SOPHIE EMMA LYTTELTON
Director 2005-03-31 2011-09-29
PAUL VOUTE
Company Secretary 2004-09-08 2005-03-31
PAUL VOUTE
Director 2004-09-08 2005-03-31
KRISTINA PEDERSEN
Company Secretary 2004-01-05 2004-09-06
KRISTINA PEDERSEN
Director 1999-09-08 2004-09-06
DONALD LYNEDOCH WILLIAMS
Company Secretary 1999-08-06 2003-11-07
DONALD LYNEDOCH WILLIAMS
Director 1999-08-06 2003-11-07
NICHOLAS DAVID JAMES MOFFATT
Director 1999-08-06 2000-01-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-06 1999-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD ORME CRABTREE BOAT CLUB LIMITED Director 2016-09-30 CURRENT 2010-12-30 Active
JAMES EDWARD ORME THE CRABTREE BOATHOUSE LTD Director 2016-09-30 CURRENT 1999-08-10 Active

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
2024-11-11CONFIRMATION STATEMENT MADE ON 10/11/24, WITH NO UPDATES
2024-05-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-01-03Change of details for Mr Mesut Gul as a person with significant control on 2022-12-16
2023-11-10CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MESUT GUL
2022-12-20DIRECTOR APPOINTED MR MESUT GUL
2022-12-20CESSATION OF SOPHIA NATASHA KOSTICH AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20APPOINTMENT TERMINATED, DIRECTOR SOPHIA NATASHA KOSTICH
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIA NATASHA KOSTICH
2022-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN MCNEIVE COLUMBUS O'SHEA-FARREN
2022-01-09CESSATION OF JAMES EDWARD ORME AS A PERSON OF SIGNIFICANT CONTROL
2022-01-09Director's details changed for Mr Sebastian Mcneive Columbus O'shea-Farren on 2022-01-09
2022-01-09CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2022-01-09CH01Director's details changed for Mr Sebastian Mcneive Columbus O'shea-Farren on 2022-01-09
2022-01-09PSC07CESSATION OF JAMES EDWARD ORME AS A PERSON OF SIGNIFICANT CONTROL
2022-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIA NATASHA KOSTICH
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-03-04PSC07CESSATION OF GUY PETER GILPIN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GUY PETER GILPIN
2021-03-04TM02Termination of appointment of Guy Peter Gipin on 2021-03-04
2021-03-04AP01DIRECTOR APPOINTED MR SEBASTIAN O'SHEA-FARREN
2021-01-17CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD ORME
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-10-30AP03Appointment of Mr Guy Peter Gipin as company secretary on 2019-10-25
2019-10-30TM02Termination of appointment of James Edward Orme on 2019-10-25
2019-10-29AP01DIRECTOR APPOINTED DR SOPHIA KOSTICH
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-05-10AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS VERNON WILLS
2015-10-27AP01DIRECTOR APPOINTED MR GUY PETER GILPIN
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-24AR0109/06/15 ANNUAL RETURN FULL LIST
2015-03-31AP03Appointment of Mr. James Edward Orme as company secretary on 2015-03-31
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT BERTIE HAYCOCK
2015-03-20TM02Termination of appointment of Rupert Bertie Haycock on 2015-03-20
2015-03-05AP01DIRECTOR APPOINTED MR JAMES EDWARD ORME
2015-02-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0109/06/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0109/06/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0109/06/12 ANNUAL RETURN FULL LIST
2012-05-21AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AP01DIRECTOR APPOINTED MR JAMES DOUGLAS VERNON WILLS
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE LYTTELTON
2011-07-05AR0109/06/11 ANNUAL RETURN FULL LIST
2011-01-21AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-06AR0109/06/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT BERTIE HAYCOCK / 09/06/2010
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-06-24AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-29AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-08-20363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-08-15363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-02-13288aNEW SECRETARY APPOINTED
2005-09-05363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-09-05363(288)DIRECTOR RESIGNED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-05-26288bSECRETARY RESIGNED
2004-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: IVY HOUSE PRIORY STREET CORSHAM WILTSHIRE SN13 0AR
2004-09-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-12363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-06-21288aNEW SECRETARY APPOINTED
2004-03-12288aNEW DIRECTOR APPOINTED
2003-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 10 LANSDOWNE CRESCENT LONDON W11 2NJ
2003-08-14363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-14363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-08-17363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-05-10ELRESS386 DISP APP AUDS 05/04/00
2000-05-03288bDIRECTOR RESIGNED
1999-12-02288bSECRETARY RESIGNED
1999-10-18288aNEW DIRECTOR APPOINTED
1999-08-11288bSECRETARY RESIGNED
1999-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 49 HARTISMERE 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
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 49 HARTISMERE 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
49 HARTISMERE ROAD (MANAGEMENT) 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

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 49 HARTISMERE ROAD (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 49 HARTISMERE ROAD (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 49 HARTISMERE ROAD (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 49 HARTISMERE ROAD (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 49 HARTISMERE 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 (68320 - Management of real estate on a fee or contract basis) as 49 HARTISMERE ROAD (MANAGEMENT) 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 49 HARTISMERE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 49 HARTISMERE 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 49 HARTISMERE 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.
    Other companies at postcode SW6 7UB