Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANGER HILL GARDEN ESTATE RESIDENTS LIMITED
Company Information for

HANGER HILL GARDEN ESTATE RESIDENTS LIMITED

112 PRINCES GARDENS, LONDON, W3 0LJ,
Company Registration Number
01757836
Private Limited Company
Active

Company Overview

About Hanger Hill Garden Estate Residents Ltd
HANGER HILL GARDEN ESTATE RESIDENTS LIMITED was founded on 1983-09-30 and has its registered office in London. The organisation's status is listed as "Active". Hanger Hill Garden Estate Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HANGER HILL GARDEN ESTATE RESIDENTS LIMITED
 
Legal Registered Office
112 PRINCES GARDENS
LONDON
W3 0LJ
Other companies in W3
 
Filing Information
Company Number 01757836
Company ID Number 01757836
Date formed 1983-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 14:45:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANGER HILL GARDEN ESTATE RESIDENTS 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 HANGER HILL GARDEN ESTATE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
SERGEI TURCENINOFF
Company Secretary 2006-01-01
LEVON HAIG AGULIAN
Director 2016-07-27
WILLIAM HENRY BAILEY
Director 1999-01-01
COSMO PHILLIPPS
Director 2015-04-29
SERGEI TURCENINOFF
Director 2005-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN FORD ELLIS
Director 2013-04-24 2016-07-01
JOHN QUENTIN PHILLIPPS
Director 1991-07-01 2015-04-29
JANET ANNE FORD
Director 2010-12-31 2013-10-05
VICTOR GEORGE JUNDI
Director 2001-06-01 2010-12-31
DEREK RISIAN FENTON
Company Secretary 1991-07-01 2005-04-30
DEREK RISIAN FENTON
Director 1991-07-01 2005-04-30
PETER BENTAM
Director 1991-07-01 2002-04-01
SERGEI TURCENINOFF
Director 1991-07-01 2002-04-01
IRIS MAY FENTON
Director 1991-07-01 2001-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEVON HAIG AGULIAN HAIGOS TECHNICAL LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
LEVON HAIG AGULIAN STELLA PECUNIAE COLLOCATIO REAL ESTATE INVESTMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2006-11-24 Active
LEVON HAIG AGULIAN FINKA PAPER LIMITED Director 2016-08-19 CURRENT 2016-01-12 Active - Proposal to Strike off
LEVON HAIG AGULIAN METSA AGENCY LIMITED Director 2016-08-19 CURRENT 2016-01-11 Active - Proposal to Strike off
LEVON HAIG AGULIAN ZVART LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
LEVON HAIG AGULIAN DMK TREND LIMITED Director 2016-01-12 CURRENT 2015-11-04 Active
LEVON HAIG AGULIAN EBION (UK) LIMITED Director 2015-01-29 CURRENT 2013-05-08 Active
LEVON HAIG AGULIAN BOSS INVESTMENTS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-10-11
LEVON HAIG AGULIAN ORKUM TEKSTIL LONDON LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
LEVON HAIG AGULIAN ASTER RETAIL LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
LEVON HAIG AGULIAN CRAIGLANG LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
LEVON HAIG AGULIAN SEA WORK CONSULTANCY LIMITED Director 2013-02-11 CURRENT 2013-02-11 Dissolved 2017-12-19
LEVON HAIG AGULIAN ASTER TEXTILE LONDON LIMITED Director 2013-01-25 CURRENT 2012-12-13 Active
LEVON HAIG AGULIAN BORN TRADE LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2016-04-26
LEVON HAIG AGULIAN GEERK LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
LEVON HAIG AGULIAN LONDON INVEST AGENCIES LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active
LEVON HAIG AGULIAN ZEPHYR AGENCIES LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active
LEVON HAIG AGULIAN TANDATE LIMITED Director 2011-05-01 CURRENT 1995-08-24 Active
LEVON HAIG AGULIAN EMERGETIC LIMITED Director 2008-11-10 CURRENT 2008-11-10 Active
LEVON HAIG AGULIAN GALICJA LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
LEVON HAIG AGULIAN LANG LIMITED Director 2004-02-02 CURRENT 2004-02-02 Active
LEVON HAIG AGULIAN ZEPHYR HOUSE LIMITED Director 2003-03-28 CURRENT 2002-07-03 Active
COSMO PHILLIPPS JAPAN SERVICES LTD Director 2016-09-07 CURRENT 2016-09-07 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
2024-05-28DIRECTOR APPOINTED MR GAVIN CHARLES ANDERSON
2023-08-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-10CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-12-19CESSATION OF WILLIAM HENRY BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-19Withdrawal of a person with significant control statement on 2022-12-19
2022-12-19Notification of a person with significant control statement
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-02-08CH01Director's details changed for Mr Hugh John Chrysostom Richardson on 2019-02-06
2019-02-07AP01DIRECTOR APPOINTED MR HUGH JOHN CHRYSOSTOM RICHARDSON
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR COSMO PHILLIPPS
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM 43 Monks Drive London W3 0EB
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HENRY BAILEY
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MR LEVON HAIG AGULIAN
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GLENN FORD ELLIS
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-11AR0115/07/15 ANNUAL RETURN FULL LIST
2015-08-11AP01DIRECTOR APPOINTED MR COSMO PHILLIPPS
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUENTIN PHILLIPPS
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-04AR0115/07/14 ANNUAL RETURN FULL LIST
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/14 FROM 43 Monks Drive London W3 0ED England
2014-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET FORD
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/13 FROM 40 Princes Gardens London W3 0LG United Kingdom
2013-07-27AR0115/07/13 ANNUAL RETURN FULL LIST
2013-07-27CH01Director's details changed for Mr John Quentin Phillipps on 2013-07-01
2013-06-22AP01DIRECTOR APPOINTED MR GLENN FORD ELLIS
2013-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-07-30AR0115/07/12 FULL LIST
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN PHILLIPPS / 02/07/2012
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGEI TURGENINOFF / 09/07/2012
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-07-20AR0115/07/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN PHILLIPS / 01/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGEI TURGENINOFF / 07/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY BAILEY / 01/07/2011
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR SERGEI TURCENINOFF / 01/07/2011
2011-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2011 FROM 187 PRINCES GARDENS WEST ACTON LONDON W3 0LT
2011-01-03AP01DIRECTOR APPOINTED MISS JANET ANNE FORD
2011-01-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR JUNDI
2010-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-27AR0115/07/10 NO CHANGES
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-04363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-16363sRETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-25363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2006-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-01363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-09288aNEW SECRETARY APPOINTED
2005-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 01/07/05; CHANGE OF MEMBERS
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-19363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-30363sRETURN MADE UP TO 01/07/03; NO CHANGE OF MEMBERS
2002-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-08363sRETURN MADE UP TO 01/07/02; CHANGE OF MEMBERS
2002-04-11288bDIRECTOR RESIGNED
2002-04-11288bDIRECTOR RESIGNED
2001-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-24363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-07-24288bDIRECTOR RESIGNED
2001-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/01
2000-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-29363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-29363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1999-01-28288aNEW DIRECTOR APPOINTED
1998-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-09-14363sRETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS
1997-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-06-30363sRETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS
1996-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HANGER HILL GARDEN ESTATE RESIDENTS 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 HANGER HILL GARDEN ESTATE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HANGER HILL GARDEN ESTATE RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
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
Annual Accounts
2022-03-31

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 HANGER HILL GARDEN ESTATE RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of HANGER HILL GARDEN ESTATE RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANGER HILL GARDEN ESTATE RESIDENTS LIMITED
Trademarks
We have not found any records of HANGER HILL GARDEN ESTATE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANGER HILL GARDEN ESTATE RESIDENTS 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 (74990 - Non-trading company) as HANGER HILL GARDEN ESTATE RESIDENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HANGER HILL GARDEN ESTATE RESIDENTS 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 HANGER HILL GARDEN ESTATE RESIDENTS 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 HANGER HILL GARDEN ESTATE RESIDENTS 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.