UKBizDB.co.uk

COUCHMAN HANSON LIMITED

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

This company is commonly known as Couchman Hanson Limited. The company was founded 11 years ago and was given the registration number 08266879. The firm's registered office is in LIPHOOK. You can find them at Chiltlee House, Haslemere Road, Liphook, Hampshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:COUCHMAN HANSON LIMITED
Company Number:08266879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Chiltlee House, Haslemere Road, Liphook, Hampshire, GU30 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinewood House, Jumps Road, Churt, Farnham, England, GU10 2HL

Director24 October 2012Active
5, Charter Walk, West Street, Haslemere, England, GU27 2AD

Director11 April 2023Active
5, Charter Walk, West Street, Haslemere, England, GU27 2AD

Director11 April 2023Active
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary15 March 2021Active
Chiltlee House, Haslemere Road, Liphook, GU30 7AZ

Director06 December 2018Active
Fir Tree Cottage, Horsted Lane, Isfield, Uckfield, England, TN22 5TU

Director24 October 2012Active

People with Significant Control

Mrs Alexandra Jane Elizabeth Couchman
Notified on:06 December 2018
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Chitlee House, Haslemere Road, Liphook, England, GU30 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel John Couchman
Notified on:06 December 2018
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Pinewood House, Jumps Road, Farnham, England, GU10 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Margaret Hanson
Notified on:01 September 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Fir Tree Cottage, Horsted Lane, Uckfield, England, TN22 5TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel John Couchman
Notified on:01 September 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Pinewood House, Jumps Road, Farnham, England, GU10 2HL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Address

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

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint corporate secretary company with name date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Resolution

Resolution.

Download
2019-08-05Capital

Capital return purchase own shares.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.