Background WavePink WaveYellow Wave

287 HACKNEY ROAD LIMITED (10103531)

287 HACKNEY ROAD LIMITED (10103531) is an active UK company. incorporated on 5 April 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. 287 HACKNEY ROAD LIMITED has been registered for 9 years. Current directors include CHOPRA, Rohit.

Company Number
10103531
Status
active
Type
ltd
Incorporated
5 April 2016
Age
9 years
Address
16 Beaufort Court Admirals Way, London, E14 9XL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CHOPRA, Rohit
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

287 HACKNEY ROAD LIMITED

287 HACKNEY ROAD LIMITED is an active company incorporated on 5 April 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. 287 HACKNEY ROAD LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10103531

LTD Company

Age

9 Years

Incorporated 5 April 2016

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 5 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

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

16 Beaufort Court Admirals Way Docklands London, E14 9XL,

Previous Addresses

289 Miramar Legal Hackney Road London E2 8NA England
From: 10 May 2017To: 29 September 2017
289 Hackney Road London E2 8NA
From: 9 February 2017To: 10 May 2017
110 Brooker Road Waltham Abbey Essex EN9 1JH England
From: 8 February 2017To: 9 February 2017
Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF England
From: 5 April 2016To: 8 February 2017
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jan 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Mar 21
Funding Round
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHOPRA, Rohit

Active
Hackney Road, LondonE2 8NA
Born May 1985
Director
Appointed 25 Jan 2017

MITRA, Cheytna, Dr

Resigned
Bangors Road South, IverSL0 0AW
Born October 1982
Director
Appointed 16 Jul 2023
Resigned 31 Aug 2023

SIMPSON, Edward Clive

Resigned
Trust Road, Waltham CrossEN8 7HF
Born March 1972
Director
Appointed 05 Apr 2016
Resigned 25 Jan 2017

Persons with significant control

1

Admirals Way, DocklandsE14 9XL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Capital Allotment Shares
16 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Change Person Director Company
16 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2016
NEWINCIncorporation