HANWELL LOCK MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HANWELL LOCK MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08237595 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HANWELL LOCK MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HANWELL LOCK MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 3 The Broadway Gunnersbury Lane W3 8HR Acton London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HANWELL LOCK MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for HANWELL LOCK MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for HANWELL LOCK MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Asli Yildiz as a director on Mar 11, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||
Appointment of Ms Anna Frances Shah as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 204 Northfield Avenue London W13 9SJ England to 3 the Broadway Gunnersbury Lane Acton London W3 8HR on Oct 18, 2023 | 1 pages | AD01 | ||
Appointment of Mr Gary Patrick Michael Mccartan as a director on Feb 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Angela Helen Pickup as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Thomas Mahony as a director on Aug 17, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gary Patrick Michael Mccartan as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Oct 31, 2021 to Jul 31, 2021 | 3 pages | AA01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Appointment of Mr Andrew Thomas Mahony as a director on Jan 19, 2021 | 2 pages | AP01 | ||
Appointment of Mr Lloyd Robert Palmer as a director on Jan 19, 2021 | 2 pages | AP01 | ||
Appointment of Colin Bibra Estate Agents Limited as a secretary on Aug 01, 2020 | 2 pages | AP04 | ||
Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to 204 Northfield Avenue London W13 9SJ on Nov 13, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Remus Management Limited as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 6 pages | AA | ||
Who are the officers of HANWELL LOCK MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLIN BIBRA ESTATE AGENTS LIMITED | Secretary | Northfield Avenue W13 9SJ London 204 England |
| 161100060001 | ||||||||||
| BIRLOUEZ, Vincent | Director | Dock Meadow Reach W7 2QN London 5 Uk | England | French | 188452970001 | |||||||||
| MCCARTAN, Gary Patrick Michael | Director | The Broadway Gunnersbury Lane W3 8HR Acton 3 London United Kingdom | England | British | 61982860008 | |||||||||
| PALMER, Lloyd Robert | Director | The Broadway Gunnersbury Lane W3 8HR Acton 3 London United Kingdom | England | British | 278714280001 | |||||||||
| SHAH, Anna Frances | Director | The Broadway Gunnersbury Lane W3 8HR Acton 3 London United Kingdom | England | British | 320520670001 | |||||||||
| YILDIZ, Asli | Director | The Broadway Gunnersbury Lane W3 8HR Acton 3 London United Kingdom | England | British | 249377660002 | |||||||||
| REDDINGS COMPANY SECRETARIAL LIMITED | Secretary | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings North Somerset United Kingdom |
| 172532080001 | ||||||||||
| REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 93596470001 | ||||||||||
| BENDELL, Andy James, Dr | Director | Dock Meadow Reach W7 2QN Hanwell Flat 18 London Uk | United Kingdom | British | 197016020001 | |||||||||
| JONES, Stephen | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire | United Kingdom | British | 190583470001 | |||||||||
| MAHONY, Andrew Thomas | Director | Northfield Avenue W13 9SJ London 204 England | England | British | 278714730001 | |||||||||
| MCCARTAN, Gary Patrick Michael | Director | Northfield Avenue W13 9SJ London 204 England | England | British | 61982860008 | |||||||||
| MORGAN, Simon John | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England | United Kingdom | British | 160707430001 | |||||||||
| PICKUP, Angela Helen | Director | Dock Meadow Reach W7 2QN Hanwell 50 London Uk | United Kingdom | British | 197016870001 | |||||||||
| REDDING, Diana Elizabeth | Director | St Ann Street SP1 2DP Salisbury 36 Wiltshire | United Kingdom | British | 153685200001 | |||||||||
| ROBSON, Geoffrey | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England | England | English | 84296370001 | |||||||||
| WALLACE, Stuart James | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England | England | British | 39077720002 | |||||||||
| REDDINGS COMPANY SECRETARY LIMITED | Director | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings North Somerset United Kingdom |
| 56868420002 |
What are the latest statements on persons with significant control for HANWELL LOCK MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 02, 2016 | The 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