HIBAU LIVING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHIBAU LIVING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11280478
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HIBAU LIVING LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is HIBAU LIVING LIMITED located?

    Registered Office Address
    Innovation Centre
    Maidstone Road
    ME5 9FD Chatham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HIBAU LIVING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAUVILL LIVING LIMITEDOct 28, 2020Oct 28, 2020
    BAUVILL HOMES LIMITEDSep 30, 2020Sep 30, 2020
    BAUVILL FLOORING LIMITEDMar 28, 2018Mar 28, 2018

    What are the latest accounts for HIBAU LIVING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HIBAU LIVING LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for HIBAU LIVING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Jun 30, 2024

    8 pagesAAMD

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Termination of appointment of Julia Catherine Robinson as a director on Aug 19, 2024

    1 pagesTM01

    Termination of appointment of Damien John South as a director on Jul 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Wendy Jane Hogbin on Dec 01, 2022

    1 pagesCH03

    Appointment of Ms Julia Catherine Robinson as a director on May 16, 2022

    2 pagesAP01

    Appointment of Miss Wendy Jane Hogbin as a secretary on Mar 30, 2022

    2 pagesAP03

    Termination of appointment of Andrew James Rudd as a secretary on Mar 30, 2022

    1 pagesTM02

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Registered office address changed from 51 Sir Thomas Longley Road Medway City Estate Rochester ME2 4BH England to Innovation Centre Maidstone Road Chatham ME5 9FD on Apr 21, 2021

    1 pagesAD01

    Appointment of Mr Andrew James Rudd as a secretary on Mar 01, 2021

    2 pagesAP03

    Confirmation statement made on Mar 11, 2021 with updates

    4 pagesCS01

    Notification of Martin Alan Wood as a person with significant control on Mar 11, 2021

    2 pagesPSC01

    Cessation of Damien John South as a person with significant control on Mar 11, 2021

    1 pagesPSC07

    Appointment of Mr Martin Alan Wood as a director on Mar 01, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 03, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2021

    RES15

    Certificate of change of name

    Company name changed bauvill homes LIMITED\certificate issued on 28/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 28, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 27, 2020

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 30, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2020

    RES15

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Who are the officers of HIBAU LIVING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUILLONEAU, Wendy Jane
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    Secretary
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    294203400002
    WOOD, Martin Alan
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    Director
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    EnglandBritish280442500001
    RUDD, Andrew James
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    Secretary
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    281328910001
    ROBINSON, Julia Catherine
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    Director
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    EnglandBritish148034540001
    SOUTH, Damien John
    Beddow Way
    ME20 7BT Aylesford
    2 M Trade Park, Unit 6
    Kent
    United Kingdom
    Director
    Beddow Way
    ME20 7BT Aylesford
    2 M Trade Park, Unit 6
    Kent
    United Kingdom
    EnglandBritish134374660002

    Who are the persons with significant control of HIBAU LIVING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Alan Wood
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    Mar 11, 2021
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Damien John South
    Beddow Way
    ME20 7BT Aylesford
    2 M Trade Park, Unit 6
    United Kingdom
    Mar 28, 2018
    Beddow Way
    ME20 7BT Aylesford
    2 M Trade Park, Unit 6
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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