General information

Name:

Hackford 58 Ltd

Office Address:

Second Floor 34 Lime Street EC3M 7AT London

Number: 01558453

Incorporation date: 1981-04-27

End of financial year: 28 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Hackford 58 Limited business has been offering its services for fourty three years, as it's been founded in 1981. Started with registration number 01558453, Hackford 58 is categorised as a Private Limited Company with office in Second Floor, London EC3M 7AT. This enterprise's SIC and NACE codes are 98000 which means Residents property management. Hackford 58 Ltd filed its latest accounts for the financial year up to 2022-04-28. Its most recent annual confirmation statement was submitted on 2023-06-30.

The company owes its success and unending growth to exactly three directors, specifically Niven P., James G. and Forouzan P., who have been managing it for two years. Furthermore, the managing director's tasks are often aided with by a secretary - James G., who was officially appointed by the following company on 2018-12-07.

Executives who have control over the firm are as follows: Forouzan P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Niven P.

Role: Director

Appointed: 29 June 2022

Latest update: 25 April 2024

James G.

Role: Secretary

Appointed: 07 December 2018

Latest update: 25 April 2024

James G.

Role: Director

Appointed: 20 February 2014

Latest update: 25 April 2024

Forouzan P.

Role: Director

Appointed: 15 May 2002

Latest update: 25 April 2024

People with significant control

Forouzan P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kiki K.
Notified on 7 December 2018
Ceased on 29 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rosemary J.
Notified on 6 April 2016
Ceased on 7 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 January 2024
Account last made up date 28 April 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 15 October 2013
Start Date For Period Covered By Report 2012-04-29
End Date For Period Covered By Report 28 April 2013
Date Approval Accounts 15 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-29
Annual Accounts
Start Date For Period Covered By Report 29 April 2014
Annual Accounts 11th July 2016
Start Date For Period Covered By Report 29 April 2015
End Date For Period Covered By Report 28 April 2016
Date Approval Accounts 11th July 2016
Annual Accounts
Start Date For Period Covered By Report 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 29 April 2017
End Date For Period Covered By Report 28 April 2018
Annual Accounts
Start Date For Period Covered By Report 29 April 2018
End Date For Period Covered By Report 28 April 2019
Annual Accounts
Start Date For Period Covered By Report 29 April 2019
End Date For Period Covered By Report 28 April 2020
Annual Accounts
Start Date For Period Covered By Report 29 April 2020
End Date For Period Covered By Report 28 April 2021
Annual Accounts
Start Date For Period Covered By Report 29 April 2022
End Date For Period Covered By Report 28 April 2023
Annual Accounts 16 July 2014
End Date For Period Covered By Report 28 April 2014
Date Approval Accounts 16 July 2014
Annual Accounts 15th October 2015
End Date For Period Covered By Report 28 April 2015
Date Approval Accounts 15th October 2015
Annual Accounts
End Date For Period Covered By Report 28 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/04/28 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

58 Hackford Road Kennington

Post code:

SW9 0RF

City / Town:

London

HQ address,
2016

Address:

58 Hackford Road Kennington

Post code:

SW9 0RF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
43
Company Age

Closest Companies - by postcode