ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hammersmith UK Manco Ltd

Hammersmith UK Manco Ltd is an active company incorporated on 15 February 2019 with the registered office located in London, City of London. Hammersmith UK Manco Ltd was registered 6 years ago.
Status
Active
Active since 4 years ago
Company No
11828280
Private limited company
Age
6 years
Incorporated 15 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (8 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
19th Floor 51 Lime Street
London
EC3M 7DQ
England
Address changed on 27 Aug 2025 (1 month ago)
Previous address was Central Square 29 Wellington Street Leeds LS1 4DL England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1990
Director • British • Lives in England • Born in Oct 1958
Director • British • Lives in UK • Born in Jul 1952
Director • British • Lives in England • Born in Mar 1990
Director • British • Lives in England • Born in Nov 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dominvs Hammersmith Hotel 9 Limited
Speafi Secretarial Limited, Pritpal Singh Ahluwalia, and 5 more are mutual people.
Active
Dominus Neath Limited
Pritpal Singh Ahluwalia, Sukhpal Singh Ahluwalia, and 2 more are mutual people.
Active
Dominus UK Holdings Limited
Pritpal Singh Ahluwalia, Sukhpal Singh Ahluwalia, and 2 more are mutual people.
Active
Dominus St. Pauls Hotel Limited
Pritpal Singh Ahluwalia, Sukhpal Singh Ahluwalia, and 2 more are mutual people.
Active
Dominus Stratford Limited
Pritpal Singh Ahluwalia, Speafi Secretarial Limited, and 2 more are mutual people.
Active
Dominus Hospitality Management Limited
Pritpal Singh Ahluwalia, Sukhpal Singh Ahluwalia, and 2 more are mutual people.
Active
Dominus Dixon Holdco Limited
Pritpal Singh Ahluwalia, Sukhpal Singh Ahluwalia, and 2 more are mutual people.
Active
Dominus Oxford Hotel Limited
Pritpal Singh Ahluwalia, Sukhpal Singh Ahluwalia, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.65K
Increased by £7.45K (+3562%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.8K
Increased by £7.59K (+3578%)
Total Liabilities
-£68.66K
Increased by £64.52K (+1558%)
Net Assets
-£60.86K
Decreased by £56.94K (+1449%)
Debt Ratio (%)
881%
Decreased by 1072.24% (-55%)
Latest Activity
Mr Sukhpal Singh Ahluwalia Details Changed
23 Days Ago on 29 Sep 2025
Mr Lee Andrew Saywack Details Changed
23 Days Ago on 29 Sep 2025
Mr Lee Andrew Saywack Details Changed
23 Days Ago on 29 Sep 2025
Mr Sukhpal Singh Ahluwalia Details Changed
23 Days Ago on 29 Sep 2025
Mr Aran Handa Details Changed
23 Days Ago on 29 Sep 2025
Mr Aneil Handa Details Changed
23 Days Ago on 29 Sep 2025
Mr Pritpal Singh Ahluwalia Details Changed
23 Days Ago on 29 Sep 2025
Full Accounts Submitted
27 Days Ago on 25 Sep 2025
Registered Address Changed
1 Month Ago on 27 Aug 2025
Confirmation Submitted
7 Months Ago on 25 Feb 2025
Get Credit Report
Discover Hammersmith UK Manco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Sukhpal Singh Ahluwalia on 29 September 2025
Submitted on 21 Oct 2025
Director's details changed for Mr Lee Andrew Saywack on 29 September 2025
Submitted on 21 Oct 2025
Director's details changed for Mr Lee Andrew Saywack on 29 September 2025
Submitted on 20 Oct 2025
Director's details changed for Mr Sukhpal Singh Ahluwalia on 29 September 2025
Submitted on 20 Oct 2025
Director's details changed for Mr Aneil Handa on 29 September 2025
Submitted on 17 Oct 2025
Director's details changed for Mr Aran Handa on 29 September 2025
Submitted on 17 Oct 2025
Director's details changed for Mr Pritpal Singh Ahluwalia on 29 September 2025
Submitted on 17 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL England to 19th Floor 51 Lime Street London EC3M 7DQ on 27 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 14 February 2025 with no updates
Submitted on 25 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year