HACKNEY 4 LIMITED
Overview
| Company Name | HACKNEY 4 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09190971 |
| 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 HACKNEY 4 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HACKNEY 4 LIMITED located?
| Registered Office Address | 82a James Carter Road Mildenhall IP28 7DE Bury St. Edmunds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HACKNEY 4 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 26, 2025 |
| Next Accounts Due On | May 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for HACKNEY 4 LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for HACKNEY 4 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 7 pages | AA | ||
Previous accounting period shortened from Aug 27, 2024 to Aug 26, 2024 | 1 pages | AA01 | ||
Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on Apr 28, 2025 | 1 pages | AD01 | ||
Director's details changed for Mx John Campbell on Apr 18, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 22, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 8 pages | AA | ||
Current accounting period shortened from Aug 28, 2023 to Aug 27, 2023 | 1 pages | AA01 | ||
Previous accounting period shortened from Aug 29, 2023 to Aug 28, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||
Previous accounting period shortened from Aug 30, 2022 to Aug 29, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 33 33, Cotesbach Road London London E5 9QJ United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on Apr 04, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 12 Barley Lane Hastings TN35 5NX United Kingdom to 33 33, Cotesbach Road London London E5 9QJ on Nov 18, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 8 pages | AA | ||
Previous accounting period shortened from Aug 31, 2020 to Aug 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 33 Cotesbach Rd Cotesbach Road London E5 9QJ England to 12 Barley Lane Hastings TN35 5NX on May 05, 2021 | 1 pages | AD01 | ||
Notification of Andrew Cowton as a person with significant control on May 15, 2020 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||
Appointment of Mr John Campbell as a director on May 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Campbell as a secretary on May 15, 2020 | 1 pages | TM02 | ||
Termination of appointment of Andrew Phiilp Cowton as a director on May 15, 2020 | 1 pages | TM01 | ||
Who are the officers of HACKNEY 4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, John, Mx | Director | James Carter Road Mildenhall IP28 7DE Bury St. Edmunds 82a England | England | British | 26142900007 | |||||
| CAMPBELL, John | Secretary | Cotesbach Road E5 9QJ London 33 Cotesbach Rd England | 250928130001 | |||||||
| COTTON, Elaine Jessica | Director | Bayview Road PL13 1JP Looe Seascape Cornwall United Kingdom | United Kingdom | British | 154280110003 | |||||
| COWTON, Andrew Phiilp | Director | 20 Theydon Road E5 9NY London 31 Dehavilland Studios England | England | United Kingdom | 173055900001 |
Who are the persons with significant control of HACKNEY 4 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Cowton | May 15, 2020 | 20 Theydon Road E5 9NY London 31 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Campbell | Aug 25, 2016 | James Carter Road Mildenhall IP28 7DE Bury St. Edmunds 82a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Elaine Jessica Cotton | Apr 06, 2016 | Bay View Road PL13 1JP Looe Seascape United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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