UKBizDB.co.uk

89 HIGH STREET HUNGERFORD LIMITED

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

This company is commonly known as 89 High Street Hungerford Limited. The company was founded 25 years ago and was given the registration number 03588759. The firm's registered office is in HUNGERFORD. You can find them at 4 Marsh Lane, , Hungerford, Berkshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:89 HIGH STREET HUNGERFORD LIMITED
Company Number:03588759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:4 Marsh Lane, Hungerford, Berkshire, England, RG17 0QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Marsh Lane, Hungerford, England, RG17 0QN

Secretary06 October 2017Active
Collon Barton Lerryn, Lostwithiel, PL22 0NX

Director15 January 1999Active
Yew Tree Cottage, Newbury Road, Great Shefford, Hungerford, England, RG17 7EE

Director15 July 2022Active
4, Marsh Lane, Hungerford, England, RG17 0QN

Director01 March 2024Active
89c High Street, Hungerford, RG17 0NA

Director01 February 2004Active
Platts Piece Salisbury Road, Hungerford, RG17 0LH

Secretary15 January 1999Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary26 June 1998Active
5 The Paddocks, Ramsbury, Marlborough, SN8 2QF

Secretary26 June 1998Active
Collon Barton Lerryn, Lostwithiel, PL22 0NX

Secretary14 February 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director26 June 1998Active
Langham Lodge, Bucklebury Alley, Cold Ash, Thatcham, England, RG18 9NH

Director01 April 2018Active
Platts Piece Salisbury Road, Hungerford, RG17 0LH

Director15 January 1999Active
Orchard House High Street, Kintbury, Hungerford, RG17 9TL

Director26 June 1998Active
4 Marsh Lane, Hungerford, RG17 0QN

Director20 June 2005Active
89 High Street, Hungerford, RG17 0NA

Director15 January 1999Active
89b High Street, Hungerford, RG17 0NA

Director01 July 2004Active

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
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-08-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-13Officers

Change person director company with change date.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-01Officers

Termination director company with name termination date.

Download
2018-04-01Officers

Appoint person director company with name date.

Download
2018-02-24Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Address

Change registered office address company with date old address new address.

Download
2017-10-12Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-07Officers

Appoint person secretary company with name date.

Download
2017-10-07Officers

Termination secretary company with name termination date.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.