Background WavePink WaveYellow Wave

32, HEMSTAL ROAD LIMITED (01285403)

32, HEMSTAL ROAD LIMITED (01285403) is an active UK company. incorporated on 5 November 1976. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 32, HEMSTAL ROAD LIMITED has been registered for 49 years. Current directors include HIVES, Andrew William Preston, HOGG, Noel Kenneth, PATEL, Nikin and 1 others.

Company Number
01285403
Status
active
Type
ltd
Incorporated
5 November 1976
Age
49 years
Address
Flat 2 32 Hemstal Road, London, NW6 2AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIVES, Andrew William Preston, HOGG, Noel Kenneth, PATEL, Nikin, VALENTINE, Jonathan Dinesh Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32, HEMSTAL ROAD LIMITED

32, HEMSTAL ROAD LIMITED is an active company incorporated on 5 November 1976 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 32, HEMSTAL ROAD LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01285403

LTD Company

Age

49 Years

Incorporated 5 November 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Flat 2 32 Hemstal Road London, NW6 2AL,

Previous Addresses

Flat 1 32 Hemstal Road London NW6 2AL
From: 5 November 1976To: 23 May 2011
Timeline

9 key events • 1976 - 2011

Funding Officers Ownership
Company Founded
Nov 76
Director Joined
May 10
Director Left
May 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jun 11
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

VALENTINE, Jonathan Dinesh Andrew

Active
32 Hemstal Road, LondonNW6 2AL
Secretary
Appointed 30 Oct 2010

HIVES, Andrew William Preston

Active
32 Hemstal Road, LondonNW6 2AL
Born November 1980
Director
Appointed 14 Feb 2010

HOGG, Noel Kenneth

Active
Triq Alfred Camilleri, AttardATD1920
Born May 1980
Director
Appointed 19 Sept 2007

PATEL, Nikin

Active
32 Hemstal Road, LondonNW6 2AL
Born February 1984
Director
Appointed 30 Jun 2010

VALENTINE, Jonathan Dinesh Andrew

Active
32 Hemstal Road, LondonNW6 2AL
Born November 1979
Director
Appointed 30 Oct 2010

ANDERSEN, Warwick John

Resigned
22a Longbeach Road, LondonSW11 5ST
Secretary
Appointed 19 Nov 2001
Resigned 27 Sept 2005

BREWER, Paula

Resigned
Flat 3, LondonNW6 2AL
Secretary
Appointed 01 Nov 2005
Resigned 27 Jan 2010

DARE, Martin Leslie Roger

Resigned
Flat 2 32 Hemstal Road, LondonNW6 2AL
Secretary
Appointed 26 Feb 1995
Resigned 19 Nov 2001

LO, Justin Jun Yee

Resigned
Flat 1, LondonNW6 2AL
Secretary
Appointed 29 Jun 2007
Resigned 30 Jun 2010

PAGE, Valerie Joan

Resigned
20 Upper Paddock Road, WatfordWD1 4DZ
Secretary
Appointed N/A
Resigned 01 Jun 1994

POTBURY, Thomas Joseph

Resigned
32 Hemstal Road, LondonNW6 2AL
Secretary
Appointed 05 May 2007
Resigned 30 Oct 2010

TAN, Denise Joo Lee

Resigned
Flat 1, LondonNW6 2AL
Secretary
Appointed 29 Jun 2007
Resigned 30 Jun 2010

ANDERSEN, Warwick John

Resigned
22a Longbeach Road, LondonSW11 5ST
Born December 1972
Director
Appointed 19 Nov 2001
Resigned 27 Sept 2005

BREWER, Paula

Resigned
Flat 3, LondonNW6 2AL
Born February 1975
Director
Appointed 18 Jun 2004
Resigned 14 Feb 2010

DARE, Martin Leslie Roger

Resigned
Flat 2 32 Hemstal Road, LondonNW6 2AL
Born July 1968
Director
Appointed 26 Feb 1995
Resigned 19 Nov 2001

EDWARDS, Fiona Lynne

Resigned
1 Page Furlong, WallingfordOX10 7PU
Born February 1955
Director
Appointed N/A
Resigned 26 Feb 1995

LO, Justin Jun Yee

Resigned
Flat 1, LondonNW6 2AL
Born April 1981
Director
Appointed 29 Jun 2007
Resigned 30 Jun 2010

NEWTON, Jennifer

Resigned
Top Floor, LondonNW6 2AL
Born June 1973
Director
Appointed 06 Nov 2003
Resigned 19 Sept 2007

PAGE, Valerie Joan

Resigned
20 Upper Paddock Road, WatfordWD1 4DZ
Born May 1959
Director
Appointed N/A
Resigned 01 Jun 1994

POTBURY, Thomas Joseph

Resigned
32 Hemstal Road, LondonNW6 2AL
Born March 1975
Director
Appointed 05 May 2007
Resigned 30 Oct 2010

POWER, Georgina Frances Martin

Resigned
Flat 3 32 Hemstal Road, LondonNW6 2AL
Born October 1958
Director
Appointed N/A
Resigned 18 Jun 2004

TAN, Denise Joo Lee

Resigned
Flat 1, LondonNW6 2AL
Born September 1982
Director
Appointed 29 Jun 2007
Resigned 30 Jun 2010

WATSON, Simon James

Resigned
Lower Ground Floor, LondonNW6 2AL
Born July 1976
Director
Appointed 14 Apr 2003
Resigned 29 Jun 2007
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Second Filing Of Form With Form Type
7 June 2012
RP04RP04
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
22 May 2011
TM01Termination of Director
Termination Director Company With Name
22 May 2011
TM01Termination of Director
Termination Secretary Company With Name
22 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2011
TM02Termination of Secretary
Termination Secretary Company With Name
22 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2010
AR01AR01
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Termination Director Company With Name
2 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
287Change of Registered Office
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
4 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2000
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1999
AAAnnual Accounts
Resolution
26 January 1999
RESOLUTIONSResolutions
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1998
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 1996
AAAnnual Accounts
Resolution
4 June 1996
RESOLUTIONSResolutions
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Accounts With Accounts Type Dormant
27 November 1995
AAAnnual Accounts
Resolution
27 November 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
287Change of Registered Office
Restoration Order Of Court
12 October 1994
AC92AC92
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
12 October 1994
287Change of Registered Office
Legacy
12 October 1994
363aAnnual Return
Legacy
12 October 1994
363aAnnual Return
Legacy
12 October 1994
363aAnnual Return
Legacy
12 October 1994
363aAnnual Return
Gazette Dissolved Compulsory
14 January 1992
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 September 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
4 May 1990
363363
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
7 August 1989
AC05AC05
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Legacy
29 April 1987
363363
Legacy
27 April 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
288288
Legacy
25 June 1986
288288
Legacy
25 June 1986
288288
Incorporation Company
5 November 1976
NEWINCIncorporation