HNJV LIMITED
Overview
Company Name | HNJV LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06467901 |
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 HNJV LIMITED?
- Development of building projects (41100) / Construction
Where is HNJV LIMITED located?
Registered Office Address | 305 Gray's Inn Road WC1X 8QR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HNJV LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (1525) LIMITED | Jan 09, 2008 | Jan 09, 2008 |
What are the latest accounts for HNJV 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 HNJV LIMITED?
Last Confirmation Statement Made Up To | Feb 13, 2026 |
---|---|
Next Confirmation Statement Due | Feb 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 13, 2025 |
Overdue | No |
What are the latest filings for HNJV LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024 | 1 pages | CH03 | ||
Full accounts made up to Mar 31, 2024 | 13 pages | AA | ||
Director's details changed for Mr Andrew Winstanley on Mar 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 13 pages | AA | ||
Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Winstanley on Dec 01, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Christopher Paul Martin on Dec 01, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Timothy John Weightman on Dec 01, 2021 | 2 pages | CH01 | ||
Appointment of Mr Timothy John Weightman as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||
Termination of appointment of David Cowans as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on Dec 01, 2021 | 1 pages | AD01 | ||
Change of details for Places for People Developments Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr David Cowans on Aug 04, 2021 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mary Valerie Linda Parsons as a director on May 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 13 pages | AA | ||
Who are the officers of HNJV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEACON, Joanna Kate | Secretary | Gray's Inn Road WC1X 8QR London 305 England | 310924930002 | |||||||
WEIGHTMAN, Timothy John | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | Company Director | 202735610003 | ||||
WINSTANLEY, Andrew | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | Director | 183479110003 | ||||
BINKS, Steven | Secretary | 1 The Orchard Spen Lane, Treales PR4 3EZ Preston Lancashire | British | Accountant | 63761990005 | |||||
DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||
MARTIN, Christopher Paul | Secretary | Gray's Inn Road WC1X 8QR London 305 England | British | 133143770001 | ||||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
BINKS, Steven | Director | 1 The Orchard Spen Lane, Treales PR4 3EZ Preston Lancashire | United Kingdom | British | Accountant | 63761990005 | ||||
CARIAGA, Emma Jane | Director | 33 Ryfold Road SW19 8DF London | United Kingdom | British | Director | 124177880002 | ||||
COWANS, David | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British,Irish | Director | 108543490012 | ||||
COWANS, David | Director | Rawcliffe Lane YO30 6NP York Galtres House | England | British | Group Chief Executive | 108543490005 | ||||
GILL, Christopher Marshall | Director | Strand WC2N 5AF London 5 | United Kingdom | British | Accountant | 133825020001 | ||||
HUSSEY, Michael Richard | Director | Apartment66 Baltimore House Juniper Drive SW18 1TS London | United Kingdom | British | Director | 142125150001 | ||||
LINNELL, Richard Frank Hilary | Director | 85 Ennerdale Road Kew TW9 2DN Richmond Surrey | United Kingdom | British | Chartered Surveyor | 69683730003 | ||||
NOEL, Robert Montague | Director | Strand WC2N 5AF London 5 | United Kingdom | British | Company Director | 31743030007 | ||||
PARSONS, Mary Valerie Linda | Director | Cheapside EC2V 6EE London 80 England | England | British | Business Development Director | 156008550003 | ||||
PYLE, Raymond Leonard Rice | Director | 57 Telfords Yard 6-8 The Highway E1W 2BQ London | United Kingdom | British | Director | 127813140001 | ||||
SALWAY, Francis William | Director | Nash House 25 Mount Sion TN1 1TZ Tunbridge Wells Kent | United Kingdom | British | Chartered Surveyor | 72491970003 | ||||
SHAW, David John | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | Group Director | 110422430008 | ||||
SOIN, Simran Bir Singh | Director | Cheapside EC2V 6EE London 80 | United Kingdom | British | Company Director | 129897450001 | ||||
D.W. DIRECTOR 1 LIMITED | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 83454900001 | |||||||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | 5 Strand WC2N 5AF London | 74974580001 |
Who are the persons with significant control of HNJV LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Places For People Developments Limited | Apr 06, 2016 | Gray's Inn Road WC1X 8QR London 305 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