Background WavePink WaveYellow Wave

HYLTON ROAD (195) MANAGEMENT COMPANY LTD (09321541)

HYLTON ROAD (195) MANAGEMENT COMPANY LTD (09321541) is an active UK company. incorporated on 20 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HYLTON ROAD (195) MANAGEMENT COMPANY LTD has been registered for 11 years. Current directors include AKHTAR, Salina.

Company Number
09321541
Status
active
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
15 O'Leary Square, London, E1 3AP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AKHTAR, Salina
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYLTON ROAD (195) MANAGEMENT COMPANY LTD

HYLTON ROAD (195) MANAGEMENT COMPANY LTD is an active company incorporated on 20 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HYLTON ROAD (195) MANAGEMENT COMPANY LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09321541

LTD Company

Age

11 Years

Incorporated 20 November 2014

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

15 O'Leary Square O'Leary Square London, E1 3AP,

Previous Addresses

Old Fire Station Salt Lane Salisbury SP1 1DU England
From: 18 August 2020To: 26 January 2022
Valley House Kingsway South Gateshead NE11 0JW England
From: 5 July 2017To: 18 August 2020
24-26 Norfolk Street Sunderland SR1 1EE
From: 20 November 2014To: 5 July 2017
Timeline

12 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 20
Funding Round
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Jun 21
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AKHTAR, Salina

Active
Martha Street, LondonE1 2PX
Born December 1979
Director
Appointed 01 Mar 2021

DICKINS, Kevin John

Resigned
Old Fire Station, SalisburySP1 1DU
Born January 1978
Director
Appointed 08 Jul 2020
Resigned 02 Jun 2021

KEWLEY, Derek

Resigned
Stephenson Court, MiddlesbroughTS6 6UT
Born May 1973
Director
Appointed 20 Nov 2014
Resigned 08 Jul 2020

MILLS, Harvey Roy

Resigned
Old Fire Station, SalisburySP1 1DU
Born June 1962
Director
Appointed 08 Jul 2020
Resigned 02 Jun 2021

SPENCE, Nicholas John

Resigned
Skeffington Glebe Road, LeicesterLE7 9FJ
Born May 1972
Director
Appointed 20 Nov 2014
Resigned 08 Jul 2020

WHITE, Philip

Resigned
Kingsway South, GatesheadNE11 0JW
Born September 1977
Director
Appointed 16 Dec 2019
Resigned 08 Jul 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas John Spence

Ceased
Kingsway South, GatesheadNE11 0JW
Born May 1972

Nature of Control

Significant influence or control
Notified 20 Nov 2016
Ceased 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 December 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
14 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Incorporation Company
20 November 2014
NEWINCIncorporation