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 (6 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
19th Floor 51 Lime Street
London
EC3M 7DQ
England
Address changed on 27 Aug 2025 (11 days 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 Nov 1955
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
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
Aneil Handa, Mr Aran Handa, and 5 more are mutual people.
Active
Dominus Neath Limited
Speafi Secretarial Limited, Pritpal Singh Ahluwalia, and 2 more are mutual people.
Active
Dominus UK Holdings Limited
Speafi Secretarial Limited, Pritpal Singh Ahluwalia, and 2 more are mutual people.
Active
Dominus St. Pauls Hotel Limited
Speafi Secretarial Limited, Pritpal 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
Speafi Secretarial Limited, Pritpal Singh Ahluwalia, and 2 more are mutual people.
Active
Dominus Dixon Holdco Limited
Speafi Secretarial Limited, Pritpal Singh Ahluwalia, and 2 more are mutual people.
Active
Dominus Oxford Hotel Limited
Speafi Secretarial Limited, Pritpal Singh Ahluwalia, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£209
Increased by £208 (+20800%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£212
Decreased by £32 (-13%)
Total Liabilities
-£4.14K
Increased by £1.4K (+51%)
Net Assets
-£3.93K
Decreased by £1.43K (+57%)
Debt Ratio (%)
1953%
Increased by 829.88% (+74%)
Latest Activity
Registered Address Changed
11 Days Ago on 27 Aug 2025
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Jul 2024
Mr Lee Andrew Saywack Details Changed
1 Year 5 Months Ago on 22 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Small Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 23 Feb 2023
Mr Sukhpal Singh Ahluwalia Details Changed
2 Years 6 Months Ago on 20 Feb 2023
Mr Pritpal Singh Ahluwalia Details Changed
2 Years 6 Months Ago on 20 Feb 2023
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
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
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Director's details changed for Mr Lee Andrew Saywack on 22 March 2024
Submitted on 23 Jul 2024
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 17 July 2024
Submitted on 17 Jul 2024
Confirmation statement made on 14 February 2024 with updates
Submitted on 29 Feb 2024
Accounts for a small company made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 14 February 2023 with no updates
Submitted on 23 Feb 2023
Submitted on 22 Feb 2023
Director's details changed for Mr Pritpal Singh Ahluwalia on 20 February 2023
Submitted on 21 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year