Background WavePink WaveYellow Wave

HACKNEY ROAD PROPERTY LIMITED (10620861)

HACKNEY ROAD PROPERTY LIMITED (10620861) is an active UK company. incorporated on 15 February 2017. with registered office in Maldon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HACKNEY ROAD PROPERTY LIMITED has been registered for 9 years. Current directors include DODI, Abraham Aharon, SUTARIYA, Ankur Prakashchandra.

Company Number
10620861
Status
active
Type
ltd
Incorporated
15 February 2017
Age
9 years
Address
Swiss House Beckingham Business Park, Maldon, CM9 8LZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DODI, Abraham Aharon, SUTARIYA, Ankur Prakashchandra
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY ROAD PROPERTY LIMITED

HACKNEY ROAD PROPERTY LIMITED is an active company incorporated on 15 February 2017 with the registered office located in Maldon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HACKNEY ROAD PROPERTY LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10620861

LTD Company

Age

9 Years

Incorporated 15 February 2017

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 26 December 2024 (1 year ago)
Submitted on 13 March 2026 (Just now)
Period: 27 December 2023 - 26 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 27 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Swiss House Beckingham Business Park Beckingham Street Maldon, CM9 8LZ,

Previous Addresses

Pound House 62a Highgate High Street London London N6 5HQ
From: 1 November 2024To: 6 November 2024
Swiss House, Beckingham Business Park Beckingham Street Maldon CM9 8LZ England
From: 15 February 2017To: 1 November 2024
Timeline

35 key events • 2017 - 2024

Funding Officers Ownership
Director Joined
Feb 17
Director Left
Feb 17
Company Founded
Feb 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Sept 17
Funding Round
Oct 17
Owner Exit
Oct 17
Loan Secured
Dec 18
Director Left
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Jul 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Joined
May 22
Director Left
May 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Apr 24
Director Left
Oct 24
Director Joined
Nov 24
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DODI, Abraham Aharon

Active
Beckingham Street, MaldonCM9 8LZ
Born November 1963
Director
Appointed 07 Oct 2024

SUTARIYA, Ankur Prakashchandra

Active
Beckingham Business Park, MaldonCM9 8LZ
Born July 1976
Director
Appointed 29 Mar 2022

BREMNER, Nicole Sue

Resigned
Beckingham Street, MaldonCM9 8LZ
Born August 1978
Director
Appointed 18 Jul 2017
Resigned 30 May 2023

DODI, Abraham Aharon

Resigned
Beckingham Street, MaldonCM9 8LZ
Born November 1963
Director
Appointed 15 Feb 2017
Resigned 07 Oct 2024

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 15 Feb 2017
Resigned 15 Feb 2017

PATEL, Diksesh Kanubhai

Resigned
Beckingham Street, MaldonCM9 8LZ
Born March 1969
Director
Appointed 17 Nov 2020
Resigned 29 Mar 2022

SUTARIYA, Ankur Prakashchandra

Resigned
Beckingham Street, MaldonCM9 8LZ
Born July 1976
Director
Appointed 22 Apr 2020
Resigned 16 Nov 2020

SUTARIYA, Ankur Prakashchandra

Resigned
Beckingham Street, MaldonCM9 8LZ
Born July 1976
Director
Appointed 18 Jul 2017
Resigned 08 Jul 2019

Persons with significant control

4

2 Active
2 Ceased
62a Highgate High Street, LondonN6 5HX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018
Beckingham Street, MaldonCM9 8LZ

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jul 2017
Ceased 15 Nov 2018
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2017
Ceased 15 Feb 2017
Beckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Resolution
4 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 August 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Incorporation Company
15 February 2017
NEWINCIncorporation