16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED

16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00972734
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED located?

    Registered Office Address
    41 The Oval
    DA15 9ER Sidcup
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for 16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueYes

    What are the latest filings for 16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen Dyer as a director on Nov 19, 2025

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2025

    3 pagesAA

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Jan 11, 2024 with updates

    4 pagesCS01

    Registered office address changed from 2 Wimborne 16 Highview Road Sidcup Kent DA14 4EY to 41 the Oval Sidcup Kent DA15 9ER on Nov 13, 2023

    1 pagesAD01

    Appointment of Hammond Properties Management Ltd as a secretary on Nov 13, 2023

    2 pagesAP04

    Termination of appointment of John William Trotman as a secretary on Nov 09, 2023

    1 pagesTM02

    Appointment of Adrian Boboc as a director on Aug 11, 2023

    2 pagesAP01

    Termination of appointment of Roberta Carole Hughes as a director on Aug 11, 2023

    1 pagesTM01

    Director's details changed for Tessa Marty Russell on Jan 25, 2023

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    2 pagesCS01

    Appointment of Mr Terry Paul Murphy as a director on Aug 02, 2022

    2 pagesAP01

    Appointment of Laura Maria Conwell-Tillotson as a director on Aug 22, 2022

    2 pagesAP01

    Termination of appointment of Dilip Chudgar as a director on Aug 22, 2022

    1 pagesTM01

    Appointment of Margaret Louise Jackson as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Antonio Proietti as a director on Mar 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Dec 28, 2021 with updates

    4 pagesCS01

    Termination of appointment of Alan David Webb as a director on Apr 23, 2021

    1 pagesTM01

    Termination of appointment of Mary Griggs as a director on Oct 26, 2021

    1 pagesTM01

    Appointment of Rory Thomas Bailey as a director on Sep 03, 2021

    2 pagesAP01

    Termination of appointment of Katherine Louise Perrior as a director on Sep 03, 2021

    1 pagesTM01

    Who are the officers of 16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND PROPERTIES MANAGEMENT LTD
    The Oval
    DA15 9ER Sidcup
    41
    Kent
    United Kingdom
    Secretary
    The Oval
    DA15 9ER Sidcup
    41
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10164980
    238527060001
    BAILEY, Rory Thomas
    14 Highview Road
    DA14 4EZ Sidcup
    15 Chudleigh
    Kent
    England
    Director
    14 Highview Road
    DA14 4EZ Sidcup
    15 Chudleigh
    Kent
    England
    United KingdomBritish289155490001
    BAKER, Christopher
    Highview Road
    DA14 4EZ Sidcup
    12 Chudleigh 14
    Kent
    United Kingdom
    Director
    Highview Road
    DA14 4EZ Sidcup
    12 Chudleigh 14
    Kent
    United Kingdom
    United KingdomBritish282423940001
    BELCHAMBER, Peter William
    11 Wimborne
    16 Highview Road
    DA14 4EY Sidcup
    Kent
    Director
    11 Wimborne
    16 Highview Road
    DA14 4EY Sidcup
    Kent
    British23187070001
    BOBOC, Adrian
    14 Highview Road
    DA14 4EZ Sidcup
    3 Chudleigh
    United Kingdom
    Director
    14 Highview Road
    DA14 4EZ Sidcup
    3 Chudleigh
    United Kingdom
    United KingdomRomanian314725610001
    BULL, Graham Peter
    9 Mulberry Court
    Bourne Industrial Park
    DA1 4BZ Crayford
    Kent
    Director
    9 Mulberry Court
    Bourne Industrial Park
    DA1 4BZ Crayford
    Kent
    British72160260003
    BURR, Raymond Charles
    Hawstead Lane
    BR6 7GJ Chelsfield
    1
    Kent
    England
    Director
    Hawstead Lane
    BR6 7GJ Chelsfield
    1
    Kent
    England
    EnglandEnglish52981970004
    CONWELL-TILLOTSON, Laura Maria
    16 Highview Road
    DA14 4EY Sidcup
    8 Wimborne
    Kent
    England
    Director
    16 Highview Road
    DA14 4EY Sidcup
    8 Wimborne
    Kent
    England
    EnglandEnglish302009200001
    CUNNINGHAM, Terence James
    21 Pilgrims Road
    Halling
    ME2 1HN Rochester
    Kent
    Director
    21 Pilgrims Road
    Halling
    ME2 1HN Rochester
    Kent
    British40583330004
    CUTHBERT, Dawn
    7 Chudleigh
    14 Highview Road
    DA14 4EZ Sidcup
    Kent
    Director
    7 Chudleigh
    14 Highview Road
    DA14 4EZ Sidcup
    Kent
    British59092330002
    DAWS, Steven William
    11 Chudleigh Court
    High View Road
    DA14 4EZ Sidcup
    Kent
    Director
    11 Chudleigh Court
    High View Road
    DA14 4EZ Sidcup
    Kent
    British113564250001
    DURRANT, Paul Stephen
    Central Parade
    Station Road
    DA15 7DH Sidcup
    Johnson Neal Agents 6
    Kent
    Director
    Central Parade
    Station Road
    DA15 7DH Sidcup
    Johnson Neal Agents 6
    Kent
    EnglandBritish200484730001
    FREEMAN, Julian Colin
    Elm Road
    DA14 6AA Sidcup
    2
    Kent
    England
    Director
    Elm Road
    DA14 6AA Sidcup
    2
    Kent
    England
    EnglandEnglish239795930001
    GRIFFIN, Clare Louise
    Northcote Road
    DA14 6PN Sidcup
    29
    Kent
    United Kingdom
    Director
    Northcote Road
    DA14 6PN Sidcup
    29
    Kent
    United Kingdom
    United KingdomEnglish202791310001
    HARUNANI, Esmail Fakirmohamed, Dr
    Shalimar
    1 Langdon Shaw
    DA14 6AX Sidcup
    Kent
    Director
    Shalimar
    1 Langdon Shaw
    DA14 6AX Sidcup
    Kent
    EnglandBritish93302420001
    JACKSON, Margaret Louise
    Crookston Rd
    SE9 1YD Eltham
    124
    London
    Director
    Crookston Rd
    SE9 1YD Eltham
    124
    London
    EnglandBritish109751350001
    LANDY, Michael
    1 Chudleigh
    14 Highview Road
    DA14 4EZ Sidcup
    Kent
    Director
    1 Chudleigh
    14 Highview Road
    DA14 4EZ Sidcup
    Kent
    British47540090001
    MEHMET, Yakan
    Crantock Road
    SE6 2QS London
    7
    England
    Director
    Crantock Road
    SE6 2QS London
    7
    England
    United KingdomBritish184074800001
    MURPHY, Terry Paul
    Pinewood Avenue
    DA15 8BB Sidcup
    7
    Kent
    England
    Director
    Pinewood Avenue
    DA15 8BB Sidcup
    7
    Kent
    England
    United KingdomBritish279307060001
    MUSTAFA, Bahire
    Onega House
    Main Road
    DA14 7NE Sidcup
    112
    Kent
    United Kingdom
    Director
    Onega House
    Main Road
    DA14 7NE Sidcup
    112
    Kent
    United Kingdom
    United KingdomBritish256945380001
    O'BRIEN, Joanne
    Craybrooke Road
    DA14 4HJ Sidcup
    17
    Kent
    United Kingdom
    Director
    Craybrooke Road
    DA14 4HJ Sidcup
    17
    Kent
    United Kingdom
    United KingdomBritish237772500001
    O'HANLON, Kathleen
    16 Highview Road
    DA14 4EY Sidcup
    2 Wimborne
    Kent
    United Kingdom
    Director
    16 Highview Road
    DA14 4EY Sidcup
    2 Wimborne
    Kent
    United Kingdom
    British64072630002
    ROBERTS, Andrew James
    Highview Road
    DA14 4EY Sidcup
    3 Wimborn 16
    Kent
    England
    Director
    Highview Road
    DA14 4EY Sidcup
    3 Wimborn 16
    Kent
    England
    EnglandSouth African240591330001
    RUSSELL, Tessa Mary
    16 Highview Road
    DA14 4EY Sidcup
    4 Wimborne
    Kent
    United Kingdom
    Director
    16 Highview Road
    DA14 4EY Sidcup
    4 Wimborne
    Kent
    United Kingdom
    United KingdomBritish165352000001
    SMITH, Kerry Suzanne
    16 Highview Road
    DA14 4EY Sidcup
    10 Wimborne
    Kent
    Director
    16 Highview Road
    DA14 4EY Sidcup
    10 Wimborne
    Kent
    British135566520001
    TAYLOR, Andrew
    Highview Road
    DA14 4EZ Sidcup
    14
    Kent
    Director
    Highview Road
    DA14 4EZ Sidcup
    14
    Kent
    EnglandBritish203843360001
    TROTMAN, John William
    2 Wimborne
    16 Highview Road
    DA14 4EY Sidcup
    Kent
    Director
    2 Wimborne
    16 Highview Road
    DA14 4EY Sidcup
    Kent
    British23187260001
    VICKERS, Adam James
    6 Wimborne
    16 Highview Road
    DA14 4EY Sidcup
    Kent
    Director
    6 Wimborne
    16 Highview Road
    DA14 4EY Sidcup
    Kent
    British64790260001
    WILSON, Robert Francis
    10 Holywell Close
    Blackheath
    SE3 7SW London
    Director
    10 Holywell Close
    Blackheath
    SE3 7SW London
    American117134360001
    ALFORD, Kathleen
    14 Highview Road
    DA14 4EZ Sidcup
    9 Chudleigh
    Kent
    England
    Secretary
    14 Highview Road
    DA14 4EZ Sidcup
    9 Chudleigh
    Kent
    England
    British165814940001
    COLE, Andrea Louise
    4 Wimborne
    16 Highview Road
    DA14 4EY Sidcup
    Kent
    Secretary
    4 Wimborne
    16 Highview Road
    DA14 4EY Sidcup
    Kent
    British31820610001
    GALLAFENT, Margaret Alice
    5 Wimborne
    16 Highview Road
    DA14 4EY Sidcup
    Kent
    Secretary
    5 Wimborne
    16 Highview Road
    DA14 4EY Sidcup
    Kent
    British23186990001
    GRIGGS, Mary
    1 Wimborne
    16 Highview Road
    DA14 4EY Sidcup
    Kent
    Secretary
    1 Wimborne
    16 Highview Road
    DA14 4EY Sidcup
    Kent
    British47539950001
    GRIGGS, Mary
    1 Wimborne
    16 Highview Road
    DA14 4EY Sidcup
    Kent
    Secretary
    1 Wimborne
    16 Highview Road
    DA14 4EY Sidcup
    Kent
    British47539950001
    HENDERSON, Ian James
    13 Chudleigh
    DA14 4EZ Sidcup
    Kent
    Secretary
    13 Chudleigh
    DA14 4EZ Sidcup
    Kent
    British23187130001

    What are the latest statements on persons with significant control for 16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 28, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0