Background WavePink WaveYellow Wave

22 HANS ROAD MAINTENANCE LIMITED (01233692)

22 HANS ROAD MAINTENANCE LIMITED (01233692) is an active UK company. incorporated on 14 November 1975. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 22 HANS ROAD MAINTENANCE LIMITED has been registered for 50 years. Current directors include VIRANI, Samira Alnasir.

Company Number
01233692
Status
active
Type
ltd
Incorporated
14 November 1975
Age
50 years
Address
Crown House, London, NW10 7PN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
VIRANI, Samira Alnasir
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 HANS ROAD MAINTENANCE LIMITED

22 HANS ROAD MAINTENANCE LIMITED is an active company incorporated on 14 November 1975 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22 HANS ROAD MAINTENANCE LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01233692

LTD Company

Age

50 Years

Incorporated 14 November 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Crown House North Circular Road London, NW10 7PN,

Previous Addresses

Kfh House 5 Compton Road Wimbledon London SW19 7QA
From: 14 November 1975To: 25 August 2021
Timeline

6 key events • 1975 - 2021

Funding Officers Ownership
Company Founded
Nov 75
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

VIRANI, Shemi

Active
North Circular Road, LondonNW10 7PN
Secretary
Appointed 25 Aug 2021

VIRANI, Samira Alnasir

Active
North Circular Road, LondonNW10 7PN
Born April 1994
Director
Appointed 17 Feb 2021

DUNLOP HAYWARDS RESIDENTIAL LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 24 Aug 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 21 Aug 2006

KINLEIGH LIMITED

Resigned
5 Compton Road, WimbledonSW19 7QA
Corporate secretary
Appointed 01 Oct 2007
Resigned 25 Aug 2021

BENNETT-BLACKLOCK, Robert Malcolm

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

MOROSS, Trevor

Resigned
5 Compton Road, LondonSW19 7QA
Born December 1948
Director
Appointed N/A
Resigned 19 Nov 2020

SALVESEN, Duncan James

Resigned
Kfh House, WimbledonSW19 7QA
Born September 1957
Director
Appointed 20 Nov 2020
Resigned 18 Feb 2021

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

125

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
16 December 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Move Registers To Sail Company
2 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
2 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director 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
5 December 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
14 December 2006
363aAnnual Return
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
1 March 2006
288cChange of Particulars
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
9 February 2004
288cChange of Particulars
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 September 2003
288cChange of Particulars
Legacy
25 March 2003
288cChange of Particulars
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
22 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
7 March 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
7 July 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
24 December 1998
363aAnnual Return
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
5 December 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
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
23 May 1995
288288
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
17 February 1991
363363
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
13 March 1989
288288
Legacy
13 March 1989
288288
Legacy
13 March 1989
288288
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Accounts With Accounts Type Full
20 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
Incorporation Company
14 November 1975
NEWINCIncorporation