Company Information for UPPER HAMPSTEAD WALK MANAGEMENT COMPANY LIMITED
FARADAY PROPERTY MANAGEMENT LTD, THIRD FLOOR WEST HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
|
Company Registration Number
03307067
Private Limited Company
Active |
Company Name | |
---|---|
UPPER HAMPSTEAD WALK MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
FARADAY PROPERTY MANAGEMENT LTD THIRD FLOOR WEST HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL Other companies in WC1V | |
Company Number | 03307067 | |
---|---|---|
Company ID Number | 03307067 | |
Date formed | 1997-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 08:52:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREA ELIZABETH MCCORMICK |
||
ROBERT KAROL KNIAZ |
||
KEVIN STEPHEN LEE-CROSSETT |
||
NADEEM JAFFAR NAQVI |
||
MAYANK PATEL |
||
MENNO GERARD CORNELIS SANDERSE |
||
ANTHONY HENRY VERNON SCHAPIRA |
||
GIANCARLO SCIAMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZOE KATERITSA PETRIDES |
Director | ||
KONSTANTINOS SKOURAS |
Director | ||
GEOFFREY PHILIP OGNALL |
Director | ||
ANDRE BOGAERT |
Director | ||
RENE CORNELIS ANTOINE COENEN |
Director | ||
FREDERICK LOUIS GRAYS |
Director | ||
DEREK MAURICE BLOCK |
Director | ||
FRANZ MARKUS DEUTSCH |
Director | ||
SUSAN ANNE GREEN |
Company Secretary | ||
SUSAN ANNE GREEN |
Director | ||
DENISE HILL |
Director | ||
ROBYN LYNCH |
Company Secretary | ||
ROBYN LYNCH |
Director | ||
ISAAC TABOR |
Director | ||
PASCAL DUBOIS- PELERIN |
Director | ||
IAN STANLEY CLEIN |
Director | ||
BRIAN COLIN MARKOVITZ |
Director | ||
KIRSTEN DHAR |
Director | ||
GREIG MCCALLUM |
Director | ||
DENISE HILL |
Company Secretary | ||
SARAH KATE SZELL |
Director | ||
CREMORNE NOMINEES LIMITED |
Company Secretary | ||
CREMORNE NOMINEES NO 2 LIMITED |
Director | ||
JILL KATRINA MCCALLUM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HR PERFORMANCE LIMITED | Company Secretary | 2008-08-04 | CURRENT | 2008-08-04 | Active | |
THE BUSINESS PRACTICE LIMITED | Company Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2013-10-01 | |
THE TOWNSEND CENTRE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-07-24 | CURRENT | 1987-10-27 | Active | |
THE PERFORMANCE GROUP LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2006-02-01 | Active | |
HUMAN PERFORMANCE LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2002-04-12 | Active | |
MY CROATIA LIMITED | Company Secretary | 2004-01-16 | CURRENT | 2004-01-16 | Dissolved 2014-02-04 | |
IMPERATIVE RECRUITMENT UK LTD | Company Secretary | 2003-11-11 | CURRENT | 2003-11-11 | Active - Proposal to Strike off | |
P.S. TIBBETT LIMITED | Company Secretary | 2003-07-29 | CURRENT | 2003-07-29 | Active | |
GRIFFIN LIGHTING LIMITED | Company Secretary | 2003-01-31 | CURRENT | 2003-01-31 | Dissolved 2013-10-01 | |
SILVER BIRCH VENTURES LIMITED | Company Secretary | 1999-08-02 | CURRENT | 1999-07-22 | Active | |
THUSFRESH, INC. | Director | 2014-10-21 | CURRENT | 2014-10-03 | Active | |
TIZARO SUPPLY LIMITED | Director | 2012-08-07 | CURRENT | 2011-02-03 | Dissolved 2016-11-16 | |
OMW BUSINESS SERVICES LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
QUILTER PENSION TRUSTEES LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active | |
QUILTER HOLDINGS LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
QUILTER SHELFCO 2 LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
QUILTER SHELFCO 1 LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
QUILTER PERIMETER HOLDINGS LIMITED | Director | 2018-01-31 | CURRENT | 1995-08-04 | Active | |
QUILTER PERIMETER UK LIMITED | Director | 2018-01-31 | CURRENT | 1977-07-06 | Liquidation | |
QUILTER PERIMETER (GGP) LIMITED | Director | 2018-01-31 | CURRENT | 1986-05-12 | Active | |
QUILTER PERIMETER LIMITED | Director | 2018-01-31 | CURRENT | 1997-10-28 | Active | |
QUILTER LIFE ASSURANCE LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active - Proposal to Strike off | |
QUILTER NO1 LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
QUILTER CHEVIOT INVESTMENT MANAGEMENT LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
QUILTER INTERNATIONAL LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
QUILTER NO3 LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
QUILTER GROUP LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
QUILTER WEALTH SOLUTIONS LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
QUILTER COSEC SERVICES LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
QC 101 LIMITED | Director | 2017-09-12 | CURRENT | 2017-09-12 | Active - Proposal to Strike off | |
VIOLET NO.2 LIMITED | Director | 2017-03-29 | CURRENT | 2005-08-26 | Active | |
COPPERFIELD HOUSE FREEHOLD LIMITED | Director | 2008-09-01 | CURRENT | 2007-10-02 | Active | |
GOOD DODGE FILMS LTD | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active - Proposal to Strike off | |
LATERALIZE LTD | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
SCOTT HANSON LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
TRI POLUS LTD. | Director | 2002-02-20 | CURRENT | 2002-02-20 | Active | |
A H V SCHAPIRA LIMITED | Director | 2006-01-27 | CURRENT | 2006-01-27 | Active | |
G SCIAMA LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MS CLAIRE VICTORIA LINCOLN | ||
AP01 | DIRECTOR APPOINTED MS CLAIRE VICTORIA LINCOLN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARTLEY-BREWER | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAYANK PATEL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIANCARLO SCIAMA | |
CH01 | Director's details changed for Prof. Anthony Henry Vernon Schapira on 2019-12-16 | |
CH01 | Director's details changed for Mr Robert Karol Kniaz on 2019-12-16 | |
CH01 | Director's details changed for Koreen Strauss on 2019-12-11 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED KOREEN STRAUSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN STEPHEN LEE-CROSSETT | |
AP01 | DIRECTOR APPOINTED STEPHEN HARTLEY-BREWER | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT KAROL KNIAZ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED KEVIN STEPHEN LEE-CROSSETT | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 57 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE KATERITSA PETRIDES | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 57 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 57 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 57 | |
AR01 | 24/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MAYANK PATEL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 24/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 25-26 HAMPSTEAD HIGH STREET LONDON NW3 1QA | |
AR01 | 24/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 24/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MENNO GERARD CORNELIS SANDERSE | |
AP01 | DIRECTOR APPOINTED GIANCARLO SCIAMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS SKOURAS | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OGNALL | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTINOS SKOURAS / 24/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HENRY SCHAPIRA / 24/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE KATERITSA PETRIDES / 24/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PHILIP OGNALL / 24/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE BOGAERT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: C/O TNW SOLICITORS 314 REGENTS PARK ROAD LONDON N3 2TH | |
363s | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: C/O MESSLO KENWRIGHT & LYNCH SOLICITORS 2 MITCHAM ROAD LONDON SW17 0TF | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/04/03 | |
363s | RETURN MADE UP TO 24/01/03; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 25/03/02 | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
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 UPPER HAMPSTEAD WALK MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as UPPER HAMPSTEAD WALK MANAGEMENT COMPANY LIMITED are:
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. |