HAMSARD 2492 LIMITED
Overview
| Company Name | HAMSARD 2492 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04360837 |
| 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 HAMSARD 2492 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HAMSARD 2492 LIMITED located?
| Registered Office Address | Suite 4, First Floor Honeycomb The Watermark NE11 9SZ Gateshead Tyne & Wear England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAMSARD 2492 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HAMSARD 2492 LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for HAMSARD 2492 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Antony Lewis Pierce on May 17, 2022 | 2 pages | CH01 | ||
Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on Mar 03, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 7 pages | AA | ||
Change of details for Reversions Financing (No. 1) 2011 Limited as a person with significant control on Nov 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on Nov 02, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AA | ||
Director's details changed for Mr Antony Lewis Pierce on Mar 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2016 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Paul Trevor Barber on Jul 28, 2016 | 2 pages | CH01 | ||
Who are the officers of HAMSARD 2492 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARBER, Paul Trevor | Director | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | 121775760002 | |||||
| PIERCE, Antony Lewis | Director | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | 156315340004 | |||||
| DAVIS, Geoffrey Joseph | Secretary | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| HALLIWELL, Christine | Secretary | 113 Drub Lane BD19 4BZ Cleckheaton West Yorkshire | British | 66463330001 | ||||||
| MCGHIN, Adam | Secretary | St. James Boulevard NE1 4JE Newcastle Citygate United Kingdom | 206239470001 | |||||||
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| HSE SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580006 | |||||||
| BUTTERWORTH, Gary Ronald | Director | 129 Chingford Avenue E4 6RG London | British | 63723110001 | ||||||
| CRUMBLEY, Brian Aidan | Director | 10 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne Tyne & Wear | England | British | 8495220002 | |||||
| CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 74581390003 | |||||
| DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | 65421150003 | |||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| DIXON, Alistair William | Director | 245 Kennington Road SE11 6BY London | United Kingdom | British | 49174270004 | |||||
| GORDON, Helen Christine | Director | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 59902650001 | |||||
| ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 135860930002 | |||||
| PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | 123314130002 | |||||
| ROBSON, Mark Jeremy | Director | Albury Park Road NE30 2SH Tynemouth 12 Tyne & Wear United Kingdom | United Kingdom | British | 97977930003 | |||||
| SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | 44923060004 | |||||
| SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | 94640230001 | ||||||
| WALL, John Robert | Director | 9 Fairlawn Park St Leonards Hill SL4 4HL Windsor Berkshire | United Kingdom | British | 72368120001 | |||||
| WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | 43646700001 | |||||
| YUDOLPH, Debra Rachel | Director | 43 Netheravon Road W4 2AN London | England | British | 105582680001 | |||||
| HSE DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London England | 73774730002 |
Who are the persons with significant control of HAMSARD 2492 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reversions Financing (No. 1) 2011 Limited | Apr 06, 2016 | The Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear 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