Background WavePink WaveYellow Wave

HINKS ROAD MANAGEMENT COMPANY LIMITED (11129677)

HINKS ROAD MANAGEMENT COMPANY LIMITED (11129677) is an active UK company. incorporated on 2 January 2018. with registered office in Shifnal. The company operates in the Real Estate Activities sector, engaged in residents property management. HINKS ROAD MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include FLYNN, Thomas John, MATTICK, Jeffrey James, NICHOLLS, Mark and 2 others.

Company Number
11129677
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 January 2018
Age
8 years
Address
75 Aston Road, Shifnal, TF11 8DU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLYNN, Thomas John, MATTICK, Jeffrey James, NICHOLLS, Mark, RAY, Andrew Charles, STILES, Jonathan David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINKS ROAD MANAGEMENT COMPANY LIMITED

HINKS ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 January 2018 with the registered office located in Shifnal. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HINKS ROAD MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11129677

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 2 January 2018

Size

N/A

Accounts

ARD: 31/1

Overdue

2 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 1 January 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 15 January 2026
For period ending 1 January 2026
Contact
Address

75 Aston Road Shifnal, TF11 8DU,

Previous Addresses

Glen Yeat Evesham Road Dodwell Stratford-upon-Avon CV37 9SZ England
From: 11 April 2019To: 5 February 2021
75 Aston Road Shifnal TF11 8DU United Kingdom
From: 2 January 2018To: 11 April 2019
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
New Owner
Feb 21
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FLYNN, Thomas John

Active
Kynnersley Drive, NewportTF10 9HT
Born June 1981
Director
Appointed 01 Jul 2019

MATTICK, Jeffrey James

Active
Kynnersley Drive, NewportTF10 9HT
Born June 1984
Director
Appointed 01 Jul 2019

NICHOLLS, Mark

Active
Kynnersley Drive, LilleshallTF10 9HT
Born April 1972
Director
Appointed 01 Jan 2021

RAY, Andrew Charles

Active
Kynnersley Drive, NewportTF10 9HT
Born June 1971
Director
Appointed 01 Jul 2019

STILES, Jonathan David

Active
Kynnersley Drive, NewportTF10 9HT
Born September 1985
Director
Appointed 06 Nov 2024

INGRAM, Craig Michael

Resigned
Kynnersley Drive, LilleshallTF10 9HT
Born July 1974
Director
Appointed 01 Jan 2021
Resigned 01 Jan 2025

SAHOTA, Billjinder Singh

Resigned
Evesham Road, Stratford-Upon-AvonCV37 9SZ
Born June 1968
Director
Appointed 02 Jan 2018
Resigned 16 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Nicholls

Active
Aston Road, ShifnalTF11 8DU
Born April 1972

Nature of Control

Significant influence or control
Notified 01 Feb 2021

Mr Billjinder Singh Sahota

Ceased
Aston Road, ShifnalTF11 8DU
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2018
Ceased 02 Jan 2021
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Incorporation Company
2 January 2018
NEWINCIncorporation