Background WavePink WaveYellow Wave

HANWELL LOCK MANAGEMENT COMPANY LIMITED (08237595)

HANWELL LOCK MANAGEMENT COMPANY LIMITED (08237595) is an active UK company. incorporated on 2 October 2012. with registered office in Acton. The company operates in the Real Estate Activities sector, engaged in residents property management. HANWELL LOCK MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include BIRLOUEZ, Vincent, MCCARTAN, Gary Patrick Michael, PALMER, Lloyd Robert and 2 others.

Company Number
08237595
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2012
Age
13 years
Address
3 The Broadway, Acton, W3 8HR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRLOUEZ, Vincent, MCCARTAN, Gary Patrick Michael, PALMER, Lloyd Robert, SHAH, Anna Frances, YILDIZ, Asli
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANWELL LOCK MANAGEMENT COMPANY LIMITED

HANWELL LOCK MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 October 2012 with the registered office located in Acton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HANWELL LOCK MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08237595

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 2 October 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

3 The Broadway Gunnersbury Lane Acton, W3 8HR,

Previous Addresses

204 Northfield Avenue London W13 9SJ England
From: 13 November 2020To: 18 October 2023
Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY
From: 8 November 2013To: 13 November 2020
Fisher House 84 Fisherton Street Salisbury Willtshire SP2 7QY England
From: 8 November 2013To: 8 November 2013
36 St Ann Street Salisbury Wiltshire SP1 2DP
From: 8 November 2012To: 8 November 2013
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 2 October 2012To: 8 November 2012
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Nov 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 24
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

COLIN BIBRA ESTATE AGENTS LIMITED

Active
Northfield Avenue, LondonW13 9SJ
Corporate secretary
Appointed 01 Aug 2020

BIRLOUEZ, Vincent

Active
Dock Meadow Reach, LondonW7 2QN
Born June 1970
Director
Appointed 27 Feb 2015

MCCARTAN, Gary Patrick Michael

Active
The Broadway, ActonW3 8HR
Born May 1962
Director
Appointed 23 Feb 2023

PALMER, Lloyd Robert

Active
The Broadway, ActonW3 8HR
Born March 1983
Director
Appointed 19 Jan 2021

SHAH, Anna Frances

Active
The Broadway, ActonW3 8HR
Born August 1992
Director
Appointed 21 Feb 2024

YILDIZ, Asli

Active
The Broadway, ActonW3 8HR
Born February 1983
Director
Appointed 11 Mar 2026

REDDINGS COMPANY SECRETARIAL LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 02 Oct 2012
Resigned 02 Oct 2012

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 02 Oct 2012
Resigned 31 Jul 2020

BENDELL, Andy James, Dr

Resigned
Dock Meadow Reach, HanwellW7 2QN
Born July 1977
Director
Appointed 27 Feb 2015
Resigned 01 Nov 2019

JONES, Stephen

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born January 1980
Director
Appointed 27 Feb 2015
Resigned 15 Dec 2015

MAHONY, Andrew Thomas

Resigned
Northfield Avenue, LondonW13 9SJ
Born July 1969
Director
Appointed 19 Jan 2021
Resigned 17 Aug 2022

MCCARTAN, Gary Patrick Michael

Resigned
Northfield Avenue, LondonW13 9SJ
Born May 1962
Director
Appointed 27 Feb 2015
Resigned 28 Feb 2022

MORGAN, Simon John

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born August 1960
Director
Appointed 02 Oct 2012
Resigned 04 Dec 2015

PICKUP, Angela Helen

Resigned
Dock Meadow Reach, HanwellW7 2QN
Born June 1959
Director
Appointed 27 Feb 2015
Resigned 23 Feb 2023

REDDING, Diana Elizabeth

Resigned
St Ann Street, SalisburySP1 2DP
Born June 1952
Director
Appointed 02 Oct 2012
Resigned 02 Oct 2012

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 02 Oct 2012
Resigned 04 Dec 2015

WALLACE, Stuart James

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born November 1956
Director
Appointed 02 Oct 2012
Resigned 04 Dec 2015

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 02 Oct 2012
Resigned 02 Oct 2012
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Incorporation Company
2 October 2012
NEWINCIncorporation