HSDL NOMINEES LIMITED
Overview
Company Name | HSDL NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02249630 |
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 HSDL NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HSDL NOMINEES LIMITED located?
Registered Office Address | Trinity Road Halifax HX1 2RG West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HSDL NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
HALIFAX PERMANENT LIMITED | Apr 29, 1988 | Apr 29, 1988 |
What are the latest accounts for HSDL NOMINEES 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 HSDL NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for HSDL NOMINEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Kevin Doran as a director on Mar 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Philippa Mary Goldthorpe as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Caroline Anne Riddy as a secretary on Dec 23, 2024 | 2 pages | AP03 | ||
Termination of appointment of Ana Louise Jordan as a secretary on Dec 23, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Jan 10, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Ana Louise Jordan as a secretary on Jan 10, 2024 | 2 pages | AP03 | ||
Termination of appointment of John Patrick O'dwyer as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Director's details changed for Miss Philippa Mary Clarke on Jan 14, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Appointment of Mr John Patrick O'dwyer as a director on Mar 11, 2020 | 2 pages | AP01 | ||
Director's details changed for Miss Philippa Mary Clarke on Oct 23, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jan 04, 2020 with updates | 3 pages | CS01 | ||
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB | 1 pages | AD02 | ||
Appointment of Mr Manuel Angel Pardavila Gonzalez as a director on May 10, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Termination of appointment of Joel Charles Ripley as a director on Mar 29, 2019 | 1 pages | TM01 | ||
Who are the officers of HSDL NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RIDDY, Caroline Anne | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 330650380001 | |||||||||||
DORAN, Kevin | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Company Director | 320505260001 | ||||||||
PARDAVILA GONZALEZ, Manuel Angel | Director | Phase 2 Floor 3 Lovell Park LS1 1NS Leeds Lovell Park Road United Kingdom | United Kingdom | Spanish | Director | 251122150001 | ||||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 169447060001 | |||||||||||
JORDAN, Ana Louise | Secretary | Cannon Street EC4N 6EU London 100 United Kingdom | 317953260001 | |||||||||||
LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | Chartered Secretary | 32609030001 | |||||||||
LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | Chartered Secretary | 32609030001 | |||||||||
MAYER, Sally | Secretary | 48 Prospect Street Shibden Heights HX3 6LG Halifax | British | 75435950002 | ||||||||||
MCPHERSON, Donald James | Secretary | 93 Upper Hall View Northowram HX3 7ET Halifax West Yorkshire | British | 40519810002 | ||||||||||
MOORHOUSE, Robert Keith | Secretary | 30 Rosehill Avenue Mosborough S20 5PP Sheffield | British | 57818440002 | ||||||||||
MYERS, Anne Elizabeth | Secretary | 19 Heathfield Rise Rishworth HX6 4RS Sowerby Bridge West Yorkshire | British | Building Society Manager | 11016170001 | |||||||||
ROSBROOK, Simon John | Secretary | 159 Main Street Menston LS29 6HU Ilkley West Yorkshire | British | 51241230001 | ||||||||||
SOBO, Femi | Secretary | 5 Carr Bridge View Cookridge LS16 7BR Leeds | British | 55778050002 | ||||||||||
WAKES, Angela | Secretary | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 115797910002 | ||||||||||
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
COCKROFT, Charles Stephen | Director | 34 Cullingworth Road Cullingworth BD13 5BD Bradford West Yorkshire | British | Building Society Secretary | 3990590001 | |||||||||
CONCANNON, Susan Anne | Director | Trinity Road HX1 2RG Halifax West Yorkshire | British | Director | 31063900004 | |||||||||
CORCORAN, James Bernard | Director | 42 Norland Square W11 4PZ London | England | British,Irish | Head Of Products | 72376200001 | ||||||||
COUZENS, Michael Alastair | Director | Towngate House Towngate Northowram HX3 7DX Halifax West Yorkshire | British | Building Society Manager | 75553130001 | |||||||||
DARCEY, Roy Mallinson | Director | Trinity Road HX1 2RG Halifax West Yorkshire | United Kingdom | British | Director | 2123700002 | ||||||||
DAVIES, James William Russell | Director | Trinity Road HX1 2RG Halifax West Yorkshire | British | Company Director | 121528970001 | |||||||||
DUNCAN, Mark | Director | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | Company Director | 127072510001 | |||||||||
ELLIS, Michael Henry | Director | The Mound EH1 1YZ Edinburgh Midlothian | British | Director | 124497490001 | |||||||||
FOLWELL, Grenville John | Director | The Furze Station Road, Ganton YO12 4PB Scarborough North Yorkshire | United Kingdom | British | Director | 39112590004 | ||||||||
GOLDTHORPE, Philippa Mary | Director | Lovel Park Road LS11 9TL Leeds Lovell Park United Kingdom | United Kingdom | British | Head Of Dealing | 199586690003 | ||||||||
HOBDAY, David Arthur | Director | 22 Park Crescent LS8 1DH Leeds West Yorkshire | British | Head Of Direct | 73459930003 | |||||||||
HORNER, Christopher Julian | Director | Lovell Park Road LS1 1NS Leeds Lovell Park England And Wales United Kingdom | United Kingdom | British | Company Director | 85331320002 | ||||||||
JOHNSTON, Graham Stirling | Director | 32 Cumberland Avenue Fixby HD2 2JJ Huddersfield West Yorkshire | British | Accountant | 86813340001 | |||||||||
LODGE, Matthew Sebastian | Director | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | Chartered Secretary | 32609030001 | |||||||||
MARRIOTT CLARKE, Paul | Director | Trinity Road HX1 2RG Halifax West Yorkshire | British | Company Director | 116561530001 | |||||||||
MCPHERSON, Donald James | Director | 6 Blackwall Rise HX6 2UJ Sowerby Bridge West Yorkshire | British | Chartered Secretary | 40519810001 | |||||||||
MILLER, John Richard | Director | 3 Prospect Court Thorner LS14 3JW Leeds West Yorkshire | British | Director | 71651790002 | |||||||||
MYERS, Anne Elizabeth | Director | 19 Heathfield Rise Rishworth HX6 4RS Sowerby Bridge West Yorkshire | British | Building Society Manager | 11016170001 | |||||||||
O'DWYER, John Patrick | Director | 1 Lovell Park Road LS1 1NS Leeds Halifax Share Dealing Limited United Kingdom | United Kingdom | British | Director | 242426340001 | ||||||||
PERRY, Shoomon Richard | Director | 26 Admiral Court Bowman Lane LS10 1HP Leeds West Yorkshire | British | Company Director | 110118260001 |
Who are the persons with significant control of HSDL NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Halifax Share Dealing Limited | Apr 06, 2016 | HX1 2RG Halifax Trinity Road West Yorkshire 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