HESMONDHALGH HOMES LIMITED
Overview
Company Name | HESMONDHALGH HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01557372 |
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 HESMONDHALGH HOMES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HESMONDHALGH HOMES LIMITED located?
Registered Office Address | C/O Hillier Hopkins First Floor, Radius House Clarendon Road WD17 1HP Watford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HESMONDHALGH HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HESMONDHALGH HOMES LIMITED?
Last Confirmation Statement Made Up To | Jun 29, 2025 |
---|---|
Next Confirmation Statement Due | Jul 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2024 |
Overdue | No |
What are the latest filings for HESMONDHALGH HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 015573720028, created on Jun 01, 2023 | 68 pages | MR01 | ||
Satisfaction of charge 23 in full | 1 pages | MR04 | ||
Satisfaction of charge 20 in full | 1 pages | MR04 | ||
Satisfaction of charge 015573720026 in full | 1 pages | MR04 | ||
Satisfaction of charge 015573720025 in full | 1 pages | MR04 | ||
Satisfaction of charge 22 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 015573720027, created on Feb 05, 2021 | 38 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Radius House Clarendon Road Watford WD17 1HP to C/O Hillier Hopkins First Floor, Radius House Clarendon Road Watford WD17 1HP on Feb 28, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 13 pages | AA | ||
Notification of Ivo Hesmondhalgh as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Ivo Laurence George Hesmondhalgh as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Who are the officers of HESMONDHALGH HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HESMONDHALGH, Ivo Laurence George | Secretary | First Floor, Radius House Clarendon Road WD17 1HP Watford C/O Hillier Hopkins England | 194382640001 | |||||||
BEATTY, Ann-Mari | Director | Leinster Gardens W2 3AN London 42 England | United Kingdom | United Kingdom | Shopkeeper | 185374940001 | ||||
HESMONDHALGH, Ivo Laurence George | Director | Leinster Gardens W2 3AN London 42 England | England | British | Co Director | 31530790007 | ||||
SMITH, John Samuel | Director | Gages Burton Bradstock DT6 4QG Bridport Dorset | England | British | Solicitor | 28821820001 | ||||
BEATTY, Ann-Mari | Secretary | Leinster Gardens W2 3AN London 42 England | 158690530001 | |||||||
JOLY, Charles Rupert Redvers | Secretary | Close Gate House 47 High Street SP1 2QF Salisbury | British | 50957280002 | ||||||
PATERSON-MORGAN, Rosalind Mary | Secretary | 3 Queripel House 1 Duke Of York Square King's Road SW3 4LY London | British | Solicitor | 42956420002 |
Who are the persons with significant control of HESMONDHALGH HOMES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ivo Laurence George Hesmondhalgh | Apr 06, 2016 | First Floor, Radius House Clarendon Road WD17 1HP Watford C/O Hillier Hopkins England | No |
Nationality: British Country of Residence: England | |||
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