Warning: file_put_contents(c/5065444b608103ebb239dc4d3a424d76.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
32 Eldon Grove Hartlepool Limited, TS24 7DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

32 ELDON GROVE HARTLEPOOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 32 Eldon Grove Hartlepool Limited. The company was founded 12 years ago and was given the registration number 07664916. The firm's registered office is in HARTLEPOOL. You can find them at Exchange Building, 66 Church Street, Hartlepool, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:32 ELDON GROVE HARTLEPOOL LIMITED
Company Number:07664916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Exchange Building, 66 Church Street, Hartlepool, TS24 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 1, Eldon House, 32 Eldon Grove, Hartlepool, United Kingdom, TS26 9LY

Director10 June 2011Active
Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

Director02 October 2019Active
Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

Director01 February 2015Active
Greystones, Elwick Road, Hartlepool, United Kingdom, TS26 0DL

Director10 June 2011Active
Apartment 3, Eldon House, 32 Eldon Grove, Hartlepool, United Kingdom, TS26 9LY

Director10 June 2011Active

People with Significant Control

Mr Paul Martin Arthur Hutchinson
Notified on:02 October 2019
Status:Active
Date of birth:October 1963
Nationality:British
Address:Exchange Building, 66 Church Street, Hartlepool, TS24 7DN
Nature of control:
  • Significant influence or control
Mrs Patricia Taylor
Notified on:11 June 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:Exchange Building, 66 Church Street, Hartlepool, TS24 7DN
Nature of control:
  • Significant influence or control
Mrs Shirley Stephenson Hockborn
Notified on:11 June 2016
Status:Active
Date of birth:May 1935
Nationality:British
Address:Exchange Building, 66 Church Street, Hartlepool, TS24 7DN
Nature of control:
  • Significant influence or control
Mrs Jean Kennedy
Notified on:11 June 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Exchange Building, 66 Church Street, Hartlepool, TS24 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type dormant.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Accounts

Accounts with accounts type dormant.

Download
2016-03-14Officers

Termination director company with name termination date.

Download
2016-03-14Capital

Capital allotment shares.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.