About

Registered Number: 05922645
Date of Incorporation: 01/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 5 Beauchamp Court Victors Way, Barnet, London, EN5 5TZ,

 

Having been setup in 2006, Hindes Road Management Ltd have registered office in London, it has a status of "Active". The company has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the Hindes Road Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Anish 10 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Amish Arjun 10 January 2020 - 1
PECK, Alexander 17 May 2010 10 January 2020 1
THORNER, Kirsty 05 December 2007 17 May 2010 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 03 February 2020
PSC08 - N/A 16 January 2020
CS01 - N/A 16 January 2020
CH01 - Change of particulars for director 16 January 2020
PSC07 - N/A 16 January 2020
PSC07 - N/A 16 January 2020
PSC07 - N/A 16 January 2020
PSC07 - N/A 16 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
AP03 - Appointment of secretary 10 January 2020
AP01 - Appointment of director 10 January 2020
AD01 - Change of registered office address 10 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 20 September 2019
PSC01 - N/A 25 September 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 12 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 04 September 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 01 February 2014
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 18 August 2010
AP03 - Appointment of secretary 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 29 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
225 - Change of Accounting Reference Date 21 February 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
287 - Change in situation or address of Registered Office 27 November 2007
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.