HITCHAMBURY HOMES (BEACONSFIELD) LIMITED
Overview
| Company Name | HITCHAMBURY HOMES (BEACONSFIELD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03363031 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HITCHAMBURY HOMES (BEACONSFIELD) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HITCHAMBURY HOMES (BEACONSFIELD) LIMITED located?
| Registered Office Address | Home Close Green Lane SL1 8QA Burnham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HITCHAMBURY HOMES (BEACONSFIELD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HITCHAMBURY HOMES (JORDANS) LIMITED | Jun 05, 1997 | Jun 05, 1997 |
| HITCHAMBURY HOMES (JORDAN) LIMITED | May 13, 1997 | May 13, 1997 |
| SANDRISE LIMITED | May 01, 1997 | May 01, 1997 |
What are the latest accounts for HITCHAMBURY HOMES (BEACONSFIELD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for HITCHAMBURY HOMES (BEACONSFIELD) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 01, 2025 |
What are the latest filings for HITCHAMBURY HOMES (BEACONSFIELD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of Betty Mary Perry as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Jill Thompson on Jul 31, 2021 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2020 to Apr 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||
Who are the officers of HITCHAMBURY HOMES (BEACONSFIELD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Jill | Secretary | Green Lane SL1 8QA Burnham Home Close United Kingdom | British | 64859060004 | ||||||
| PERRY, Roger James | Director | Green Lane SL1 8QA Burnham Home Close Bucks United Kingdom | United Kingdom | English | 2118930002 | |||||
| THOMPSON, Jill | Director | Green Lane SL1 8QA Burnham Home Close Bucks United Kingdom | United Kingdom | British | 64859060007 | |||||
| PERRY, Betty Mary | Secretary | Green Lane Burnham SL1 8QA Slough Home Close Berkshire | English | 134298300001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| PERRY, Betty Mary | Director | Green Lane SL1 8QA Burnham Home Close Bucks United Kingdom | United Kingdom | English | 134298300001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of HITCHAMBURY HOMES (BEACONSFIELD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elgin Holdings Limited | Apr 06, 2016 | Green Lane Burnham SL1 8QA Slough Home Close England | 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