HASSALL HOMES (WESSEX) LIMITED

HASSALL HOMES (WESSEX) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHASSALL HOMES (WESSEX) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00590039
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HASSALL HOMES (WESSEX) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HASSALL HOMES LIMITEDApr 19, 1988Apr 19, 1988
    HINDSCARTH ESTATES LIMITEDFeb 23, 1988Feb 23, 1988
    HASSALL HOMES LIMITEDDec 31, 1980Dec 31, 1980
    RAINE & COMPANY (SALES) LIMITED Sep 06, 1957Sep 06, 1957

    What are the latest accounts for HASSALL HOMES (WESSEX) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HASSALL HOMES (WESSEX) LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueNo

    What are the latest filings for HASSALL HOMES (WESSEX) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024

    1 pagesTM01
    XDI3MRUG

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024

    2 pagesAP01
    XDHVYGRM

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01
    XDF64OLS

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA
    AD1F1AVE

    Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024

    1 pagesTM01
    XD1OWG9S

    Appointment of Jennifer Canty as a secretary on Apr 24, 2024

    2 pagesAP03
    XD1OWG3N

    Appointment of Jennifer Canty as a director on Apr 24, 2024

    2 pagesAP01
    XD1OWG3V

    Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024

    1 pagesTM02
    XD1OWG9O

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01
    XCGG7QXS

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 26, 2023

    2 pagesAP01
    XCCUS5ZN

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 26, 2023

    1 pagesTM01
    XCCUS668

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA
    AC8PDKDF

    Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jul 07, 2023

    1 pagesTM02
    XC7K7GBL

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jul 07, 2023

    2 pagesAP03
    XC7K7GEH

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01
    XBG1JPF7

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA
    ABD2ZMAY

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01
    XAGSSIMO

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA
    AAD4HHRM

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03
    XA6M4KJU

    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 pagesAD02
    XA6BG0PC

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01
    X9HQLH6X

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA
    A9AU4P5U

    Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019

    1 pagesTM01
    X8JFTLBK

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019

    2 pagesAP01
    X8JFTLFS

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01
    X8IJQ7HM

    Who are the officers of HASSALL HOMES (WESSEX) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    322317510001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritishCompany Secretary322288120001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary330353690001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    311158580001
    BRADY, Clive Paul
    4 Ludwells Orchard
    BS39 7XW Paulton
    Bath And North East Somerset
    Secretary
    4 Ludwells Orchard
    BS39 7XW Paulton
    Bath And North East Somerset
    British57169980002
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    BritishDirector130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Other135438270002
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    BritishDirector76844970003
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    219943850001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    BritishSolicitor8364990001
    TAYLOR, David John
    15 Clare Avenue
    BS7 8JF Bristol
    Secretary
    15 Clare Avenue
    BS7 8JF Bristol
    British79688570001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    United KingdomBritishCompany Director193735640001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishRegional Managing Director113503830003
    BARR, James Walter
    10 Broughton Crescent
    Barlaston
    ST12 9DB Stoke On Trent
    Staffordshire
    Director
    10 Broughton Crescent
    Barlaston
    ST12 9DB Stoke On Trent
    Staffordshire
    BritishFinance Director55617100002
    BRADY, Clive Paul
    4 Ludwells Orchard
    BS39 7XW Paulton
    Bath And North East Somerset
    Director
    4 Ludwells Orchard
    BS39 7XW Paulton
    Bath And North East Somerset
    BritishCompany Director57169980002
    BROUGHTON, Kevin
    The Bower
    25 Elm Tree Winglesworth
    S42 6QD Chesterfield
    Derbyshire
    Director
    The Bower
    25 Elm Tree Winglesworth
    S42 6QD Chesterfield
    Derbyshire
    United KingdomBritishCommercial Director48628760003
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director125216670001
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritishDirector130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary9684390001
    EDMONDSON, Thomas Christopher
    Mill Lane Cottage Mill Lane
    Riseley
    RG7 1XU Reading
    Berkshire
    Director
    Mill Lane Cottage Mill Lane
    Riseley
    RG7 1XU Reading
    Berkshire
    BritishCompany Director44493580001
    FOULKES, Christopher Andrew
    76 Muirhill
    Limpley Stoke
    BA2 7FB Bath
    Avon
    Director
    76 Muirhill
    Limpley Stoke
    BA2 7FB Bath
    Avon
    United KingdomBritishCompany Director33941280001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Director
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    BritishDirector76844970003
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary257671040002
    HUGHES, Roger William
    Newbridge House
    Down Hatherley Lane, Down Hatherley
    GL2 9QB Gloucester
    Gloucestershire
    Director
    Newbridge House
    Down Hatherley Lane, Down Hatherley
    GL2 9QB Gloucester
    Gloucestershire
    BritishManaging Director87300180001
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritishFinance Director49738660003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Director
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    EnglandBritishCompany Secretary120602100002
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary34521340004
    MARSH, Roy Fraser
    8 Manor Court
    Easton
    BA5 1ER Wells
    Somerset
    Director
    8 Manor Court
    Easton
    BA5 1ER Wells
    Somerset
    BritishLand Director50894480001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    BritishChartered Accountant115863170001
    PEACOCK, John Graham
    59 North Street
    LN4 3LX Digby
    Lincolnshire
    Director
    59 North Street
    LN4 3LX Digby
    Lincolnshire
    BritishDivisional Sales Director71392930001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritishDirector75750250002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Director
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    BritishSolicitor8364990001
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    BritishCompany Director74208670003
    REYNOLDS, Andrew Paul
    33 Buckingham Way Paddock Hill
    Frimley
    GU16 5XF Camberley
    Surrey
    Director
    33 Buckingham Way Paddock Hill
    Frimley
    GU16 5XF Camberley
    Surrey
    BritishGroup Sales & Marketing Dir42364960001

    Who are the persons with significant control of HASSALL HOMES (WESSEX) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mca Holdings Limited
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number1152419
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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