Background WavePink WaveYellow Wave

16 HAMLET ROAD MANAGEMENT LIMITED (05491628)

16 HAMLET ROAD MANAGEMENT LIMITED (05491628) is an active UK company. incorporated on 27 June 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 16 HAMLET ROAD MANAGEMENT LIMITED has been registered for 20 years. Current directors include MCGING, Tony Michael.

Company Number
05491628
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2005
Age
20 years
Address
Unit 2 Vogans Mill Wharf, London, SE1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGING, Tony Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 HAMLET ROAD MANAGEMENT LIMITED

16 HAMLET ROAD MANAGEMENT LIMITED is an active company incorporated on 27 June 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 16 HAMLET ROAD MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05491628

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 27 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Unit 2 Vogans Mill Wharf Mill Street London, SE1 2BZ,

Previous Addresses

Jennings & Barrett 323 Bexley Road Erith DA8 3EX England
From: 16 July 2019To: 28 October 2022
2 Baylis Place Bromley Kent BR1 2GB
From: 27 June 2005To: 16 July 2019
Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jun 10
New Owner
Jul 17
Director Joined
Jul 21
Director Left
Feb 24
Owner Exit
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JENNINGS & BARRETT

Active
Mill Street, LondonSE1 2BZ
Corporate secretary
Appointed 25 Sept 2019

MCGING, Tony Michael

Active
Mill Street, LondonSE1 2BZ
Born June 1965
Director
Appointed 02 Jul 2021

BAYLIS, Paul Steven

Resigned
Baylis Place, BromleyBR1 2GB
Secretary
Appointed 28 Jun 2005
Resigned 25 Sept 2019

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 27 Jun 2005
Resigned 28 Jun 2005

BAYLIS, Paul Steven

Resigned
Baylis Place, BromleyBR1 2GB
Born October 1971
Director
Appointed 28 Jun 2005
Resigned 01 Jan 2010

MARTINEZ, Gregory

Resigned
16 Hamlet Road, LondonSE19 2AW
Born September 1965
Director
Appointed 28 Jun 2005
Resigned 16 Feb 2024

MCGING, Patrick

Resigned
33 Christian Fields, LondonSW16 3JY
Born December 1939
Director
Appointed 28 Jun 2005
Resigned 01 Dec 2005

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 27 Jun 2005
Resigned 28 Jun 2005

Persons with significant control

1

0 Active
1 Ceased

Gregory Martinez

Ceased
16 Hamlet Road, LondonSE19 2AW
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Memorandum Articles
6 January 2006
MEM/ARTSMEM/ARTS
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
287Change of Registered Office
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
287Change of Registered Office
Incorporation Company
27 June 2005
NEWINCIncorporation