Hackney Road Property Limited

DataGardener
live
Micro

Hackney Road Property Limited

10620861Private Limited With Share Capital

Swiss House, Beckingham Business Park, Maldon, CM98LZ
Incorporated

15/02/2017

Company Age

9 years

Directors

3

Employees

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Hackney Road Property Limited (10620861) is a private limited with share capital incorporated on 15/02/2017 (9 years old) and registered in maldon, CM98LZ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 15/02/2017
CM98LZ

Financial Overview

Total Assets

£1.69M

Liabilities

£1.95M

Net Assets

£-259.0K

Est. Turnover

£282.5K

AI Estimated
Unreported
Cash

£96

Key Metrics

3

Directors

29

Shareholders

2

CCJs

Board of Directors

3

Charges

11

Registered

5

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

72
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-06-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2017
Capital Allotment Shares
Category:Capital
Date:06-10-2017
Capital Allotment Shares
Category:Capital
Date:05-09-2017
Resolution
Category:Resolution
Date:04-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:30-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2017
Incorporation Company
Category:Incorporation
Date:15-02-2017

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date26/09/2026
Filing Date13/03/2026
Latest Accounts26/12/2024

Trading Addresses

Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, CM98LZRegistered

Contact

Swiss House, Beckingham Business Park, Maldon, CM98LZ