HASSALL HOMES (SOUTHERN) LIMITED
Overview
| Company Name | HASSALL HOMES (SOUTHERN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00480736 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HASSALL HOMES (SOUTHERN) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HASSALL HOMES (SOUTHERN) LIMITED located?
| Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HASSALL HOMES (SOUTHERN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HASSALL HOMES (HERTS) LIMITED | Apr 29, 1988 | Apr 29, 1988 |
| E.FLETCHER BUILDERS(MIDLANDS)LIMITED | Apr 06, 1950 | Apr 06, 1950 |
What are the latest accounts for HASSALL HOMES (SOUTHERN) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HASSALL HOMES (SOUTHERN) LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for HASSALL HOMES (SOUTHERN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Termination of appointment of Jennifer Canty as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Sara Hollowell as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Appointment of Sara Hollowell as a secretary on Oct 01, 2025 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024 | 1 pages | TM02 | ||
Appointment of Jennifer Canty as a secretary on Apr 24, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jul 07, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jul 07, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Who are the officers of HASSALL HOMES (SOUTHERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLOWELL, Sara | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 340936810001 | |||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 330353690001 | |||||
| HOLLOWELL, Sara | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 200486170001 | |||||
| ADEDOYIN, Omolola Olutomilayo | Secretary | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 311172570001 | |||||||
| BRADY, Clive Paul | Secretary | 4 Ludwells Orchard BS39 7XW Paulton Bath And North East Somerset | British | 57169980002 | ||||||
| CANTY, Jennifer | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 322317500001 | |||||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
| CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | Other | 135438270002 | ||||||
| HASTIE, Nicola Amanda Eleanor | Secretary | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | 76844970003 | ||||||
| HIGHTON, Jonathan | Secretary | 15 Mill Fleam Hilton DE65 5HE Derby Derbyshire | British | 39985450002 | ||||||
| HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 219943840001 | |||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
| TAYLOR, David John | Secretary | 15 Clare Avenue BS7 8JF Bristol | British | 79688570001 | ||||||
| ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | 193735640001 | |||||
| ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 113503830003 | |||||
| BARR, James Walter | Director | 10 Broughton Crescent Barlaston ST12 9DB Stoke On Trent Staffordshire | British | 55617100002 | ||||||
| BRADY, Clive Paul | Director | 4 Ludwells Orchard BS39 7XW Paulton Bath And North East Somerset | British | 57169980002 | ||||||
| BROUGHTON, Kevin | Director | The Bower 25 Elm Tree Winglesworth S42 6QD Chesterfield Derbyshire | United Kingdom | British | 48628760003 | |||||
| CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 322288120001 | |||||
| CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 125216670001 | |||||
| CARR, Peter Anthony | Director | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | England | British | 130306120001 | |||||
| CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 9684390001 | |||||
| EDMONDSON, Thomas Christopher | Director | Mill Lane Cottage Mill Lane Riseley RG7 1XU Reading Berkshire | British | 44493580001 | ||||||
| FOULKES, Christopher Andrew | Director | 76 Muirhill Limpley Stoke BA2 7FB Bath Avon | United Kingdom | British | 33941280001 | |||||
| GLEESON, Ronald James | Director | 39 Lime Avenue MK18 7JJ Buckingham Buckinghamshire | British | 25516760001 | ||||||
| HARRIS, Mervyn James | Director | 22 Davos Close GU22 7SL Woking Surrey | British | 38000020001 | ||||||
| HARRIS, Michael John, Mr. | Director | Russetts Boughton Hall Avenue Send GU23 7DE Woking Surrey | United Kingdom | English | 3133400001 | |||||
| HASTIE, Nicola Amanda Eleanor | Director | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | 76844970003 | ||||||
| HIGHTON, Jonathan | Director | 15 Mill Fleam Hilton DE65 5HE Derby Derbyshire | British | 39985450002 | ||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 257671040002 | |||||
| HUGHES, Roger William | Director | Newbridge House Down Hatherley Lane, Down Hatherley GL2 9QB Gloucester Gloucestershire | British | 87300180001 | ||||||
| JENKINS, Stephen Adrian | Director | Kingsview Manor Road HP10 8JA Penn Buckinghamshire | United Kingdom | British | 49738660003 | |||||
| JORDAN, James John | Director | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | England | British | 120602100002 | |||||
| KERSHAW, Malcolm Howard | Director | Binghill Cottage Binghill Road AB13 0JL Milltimber Aberdeenshire | United Kingdom | British | 86569240001 |
Who are the persons with significant control of HASSALL HOMES (SOUTHERN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mca Holdings Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0