Background WavePink WaveYellow Wave

64-65 MANAGEMENT LTD (07501836)

64-65 MANAGEMENT LTD (07501836) is an active UK company. incorporated on 21 January 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 64-65 MANAGEMENT LTD has been registered for 15 years. Current directors include HATCHICK, Keith Andrew.

Company Number
07501836
Status
active
Type
ltd
Incorporated
21 January 2011
Age
15 years
Address
3 Glastonbury Street, London, NW6 1QJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HATCHICK, Keith Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

64-65 MANAGEMENT LTD

64-65 MANAGEMENT LTD is an active company incorporated on 21 January 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 64-65 MANAGEMENT LTD was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07501836

LTD Company

Age

15 Years

Incorporated 21 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

3 Glastonbury Street London, NW6 1QJ,

Previous Addresses

Canon House 2B Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom
From: 21 January 2011To: 15 November 2012
Timeline

7 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HATCHICK, Keith Andrew

Active
Glastonbury Street, LondonNW6 1QJ
Born April 1957
Director
Appointed 01 Sept 2012

RIDGEWAY, John Weston

Resigned
Mount View, RickmansworthWD3 7AY
Secretary
Appointed 21 Jan 2011
Resigned 13 Aug 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 21 Jan 2011
Resigned 21 Jan 2011

PICKERING, Graham John

Resigned
Lower Dagnall Street, St AlbansAL3 4PA
Born August 1961
Director
Appointed 21 Jan 2011
Resigned 13 Aug 2012

WATKISS, David William

Resigned
Lower Dagnall Street, St AlbansAL3 4PA
Born May 1956
Director
Appointed 21 Jan 2011
Resigned 13 Aug 2012

Persons with significant control

1

Mr Keith Andrew Hatchick

Active
Glastonbury Street, LondonNW6 1QJ
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Person Secretary Company With Name
15 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Incorporation Company
21 January 2011
NEWINCIncorporation