Background WavePink WaveYellow Wave

28 + 30 HANS ROAD MAINTENANCE LIMITED (01232981)

28 + 30 HANS ROAD MAINTENANCE LIMITED (01232981) is an active UK company. incorporated on 10 November 1975. with registered office in Welwyn Garden City. The company operates in the Real Estate Activities sector, engaged in residents property management. 28 + 30 HANS ROAD MAINTENANCE LIMITED has been registered for 50 years. Current directors include JOANNOU, Costas, STYLIANOU, Christopher.

Company Number
01232981
Status
active
Type
ltd
Incorporated
10 November 1975
Age
50 years
Address
C/O Alfred Property Management, Welwyn Garden City, AL7 1HU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOANNOU, Costas, STYLIANOU, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 + 30 HANS ROAD MAINTENANCE LIMITED

28 + 30 HANS ROAD MAINTENANCE LIMITED is an active company incorporated on 10 November 1975 with the registered office located in Welwyn Garden City. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 28 + 30 HANS ROAD MAINTENANCE LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01232981

LTD Company

Age

50 Years

Incorporated 10 November 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

C/O Alfred Property Management Orion House, 15 Bessemer Road Welwyn Garden City, AL7 1HU,

Previous Addresses

15 Bessemer Road Welwyn Garden City AL7 1HU England
From: 6 March 2026To: 6 March 2026
C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England
From: 17 November 2023To: 6 March 2026
C/O Alfred Property Managment Ltd Regus Unit 2, Falcon Gate Welwyn Garden City AL7 1TW England
From: 15 November 2023To: 17 November 2023
2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England
From: 14 November 2022To: 15 November 2023
Kfh House 5 Compton Road Wimbledon London SW19 7QA
From: 10 November 1975To: 14 November 2022
Timeline

4 key events • 1975 - 2021

Funding Officers Ownership
Company Founded
Nov 75
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ALFRED PROPERTY MANAGEMENT LTD

Active
Shire Park, Welwyn Garden CityAL7 1TW
Corporate secretary
Appointed 16 Sept 2022

JOANNOU, Costas

Active
Orion House, 15 Bessemer Road, Welwyn Garden CityAL7 1HU
Born February 1956
Director
Appointed 15 Jan 2021

STYLIANOU, Christopher

Active
Orion House, 15 Bessemer Road, Welwyn Garden CityAL7 1HU
Born June 1986
Director
Appointed 02 Feb 2021

DUNLOP HAYWARDS RESIDENTIAL LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 01 Jun 2006
Resigned 29 Sept 2007

HANOVER MANAGEMENT SERVICES LIMITED

Resigned
16 Hans Road, LondonSW3 1RS
Corporate secretary
Appointed N/A
Resigned 31 Jul 2000

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 31 Jul 2000
Resigned 01 Jun 2006

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 01 Oct 2007
Resigned 15 Sept 2022

BENNETT-BLACKLOCK, Robert Malcolm

Resigned
7 Orchard Road, GuildfordGU4 8ER
Born March 1948
Director
Appointed N/A
Resigned 07 May 1997

SALVESEN, Duncan James

Resigned
5 Compton Road, LondonSW19 7QA
Born September 1957
Director
Appointed 06 May 1997
Resigned 19 Nov 2020

WHITMORE, James Nicholas

Resigned
Toat House, PulboroughRH20 1BZ
Born December 1961
Director
Appointed N/A
Resigned 27 Feb 1995
Fundings
Financials
Latest Activities

Filing History

116

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 November 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 September 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
17 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
7 February 2008
363sAnnual Return (shuttle)
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
9 February 2004
288cChange of Particulars
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
3 September 2003
288cChange of Particulars
Legacy
25 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
9 May 2001
288cChange of Particulars
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
287Change of Registered Office
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
11 December 1998
363aAnnual Return
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
6 February 1997
288cChange of Particulars
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
22 May 1995
288288
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
4 March 1991
363363
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
20 July 1988
288288
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Legacy
18 February 1988
288288
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
25 June 1986
288288
Incorporation Company
10 November 1975
NEWINCIncorporation