HASSALL HOMES (WESSEX) LIMITED
Overview
Company Name | HASSALL HOMES (WESSEX) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00590039 |
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 (WESSEX) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HASSALL HOMES (WESSEX) 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 (WESSEX) LIMITED?
Company Name | From | Until |
---|---|---|
HASSALL HOMES LIMITED | Apr 19, 1988 | Apr 19, 1988 |
HINDSCARTH ESTATES LIMITED | Feb 23, 1988 | Feb 23, 1988 |
HASSALL HOMES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
RAINE & COMPANY (SALES) LIMITED | Sep 06, 1957 | Sep 06, 1957 |
What are the latest accounts for HASSALL HOMES (WESSEX) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HASSALL HOMES (WESSEX) LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for HASSALL HOMES (WESSEX) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 secretary on Apr 24, 2024 | 2 pages | AP03 | ||
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 | ||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 26, 2023 | 1 pages | TM01 | ||
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 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HASSALL HOMES (WESSEX) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CANTY, Jennifer | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 322317510001 | |||||||
CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | Company Secretary | 322288120001 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 330353690001 | ||||
ADEDOYIN, Omolola Olutomilayo | Secretary | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 311158580001 | |||||||
BRADY, Clive Paul | Secretary | 4 Ludwells Orchard BS39 7XW Paulton Bath And North East Somerset | British | 57169980002 | ||||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | Director | 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 | Director | 76844970003 | |||||
HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 219943850001 | |||||||
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 | Solicitor | 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 | Company Director | 193735640001 | ||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
BARR, James Walter | Director | 10 Broughton Crescent Barlaston ST12 9DB Stoke On Trent Staffordshire | British | Finance Director | 55617100002 | |||||
BRADY, Clive Paul | Director | 4 Ludwells Orchard BS39 7XW Paulton Bath And North East Somerset | British | Company Director | 57169980002 | |||||
BROUGHTON, Kevin | Director | The Bower 25 Elm Tree Winglesworth S42 6QD Chesterfield Derbyshire | United Kingdom | British | Commercial Director | 48628760003 | ||||
CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 125216670001 | ||||
CARR, Peter Anthony | Director | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | England | British | Director | 130306120001 | ||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
EDMONDSON, Thomas Christopher | Director | Mill Lane Cottage Mill Lane Riseley RG7 1XU Reading Berkshire | British | Company Director | 44493580001 | |||||
FOULKES, Christopher Andrew | Director | 76 Muirhill Limpley Stoke BA2 7FB Bath Avon | United Kingdom | British | Company Director | 33941280001 | ||||
HASTIE, Nicola Amanda Eleanor | Director | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | Director | 76844970003 | |||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 257671040002 | ||||
HUGHES, Roger William | Director | Newbridge House Down Hatherley Lane, Down Hatherley GL2 9QB Gloucester Gloucestershire | British | Managing Director | 87300180001 | |||||
JENKINS, Stephen Adrian | Director | Kingsview Manor Road HP10 8JA Penn Buckinghamshire | United Kingdom | British | Finance Director | 49738660003 | ||||
JORDAN, James John | Director | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | England | British | Company Secretary | 120602100002 | ||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
MARSH, Roy Fraser | Director | 8 Manor Court Easton BA5 1ER Wells Somerset | British | Land Director | 50894480001 | |||||
MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | Chartered Accountant | 115863170001 | |||||
PEACOCK, John Graham | Director | 59 North Street LN4 3LX Digby Lincolnshire | British | Divisional Sales Director | 71392930001 | |||||
PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | Director | 75750250002 | ||||
PHILLIPS, James | Director | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | Solicitor | 8364990001 | |||||
REDFERN, Peter Timothy | Director | 5 Broadfield Road OX5 1UL Yarnton Oxfordshire | British | Company Director | 74208670003 | |||||
REYNOLDS, Andrew Paul | Director | 33 Buckingham Way Paddock Hill Frimley GU16 5XF Camberley Surrey | British | Group Sales & Marketing Dir | 42364960001 |
Who are the persons with significant control of HASSALL HOMES (WESSEX) 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