HIBAU LIVING LIMITED
Overview
| Company Name | HIBAU LIVING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11280478 |
| 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 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 Address | No |
What were the previous names of HIBAU LIVING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAUVILL LIVING LIMITED | Oct 28, 2020 | Oct 28, 2020 |
| BAUVILL HOMES LIMITED | Sep 30, 2020 | Sep 30, 2020 |
| BAUVILL FLOORING LIMITED | Mar 28, 2018 | Mar 28, 2018 |
What are the latest accounts for HIBAU LIVING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HIBAU LIVING LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for HIBAU LIVING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Jun 30, 2024 | 8 pages | AAMD | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Termination of appointment of Julia Catherine Robinson as a director on Aug 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Damien John South as a director on Jul 30, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Miss Wendy Jane Hogbin on Dec 01, 2022 | 1 pages | CH03 | ||||||||||
Appointment of Ms Julia Catherine Robinson as a director on May 16, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Miss Wendy Jane Hogbin as a secretary on Mar 30, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew James Rudd as a secretary on Mar 30, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Andrew James Rudd as a secretary on Mar 01, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Martin Alan Wood as a person with significant control on Mar 11, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Damien John South as a person with significant control on Mar 11, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Martin Alan Wood as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed bauvill homes LIMITED\certificate issued on 28/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Who are the officers of HIBAU LIVING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUILLONEAU, Wendy Jane | Secretary | Maidstone Road ME5 9FD Chatham Innovation Centre England | 294203400002 | |||||||
| WOOD, Martin Alan | Director | Maidstone Road ME5 9FD Chatham Innovation Centre England | England | British | 280442500001 | |||||
| RUDD, Andrew James | Secretary | Maidstone Road ME5 9FD Chatham Innovation Centre England | 281328910001 | |||||||
| ROBINSON, Julia Catherine | Director | Maidstone Road ME5 9FD Chatham Innovation Centre England | England | British | 148034540001 | |||||
| SOUTH, Damien John | Director | Beddow Way ME20 7BT Aylesford 2 M Trade Park, Unit 6 Kent United Kingdom | England | British | 134374660002 |
Who are the persons with significant control of HIBAU LIVING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martin Alan Wood | Mar 11, 2021 | Maidstone Road ME5 9FD Chatham Innovation Centre England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Damien John South | 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
| |||
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