This company is commonly known as H & D Wealth Limited. The company was founded 37 years ago and was given the registration number 02115015. The firm's registered office is in MAIDSTONE. You can find them at The Oast Maidstone Road, Sutton Valence, Maidstone, Kent. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | H & D WEALTH LIMITED |
---|---|---|
Company Number | : | 02115015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1987 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oast Maidstone Road, Sutton Valence, Maidstone, Kent, England, ME17 3LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, United Kingdom, ME14 5NZ | Secretary | 05 November 2019 | Active |
Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, United Kingdom, ME14 5NZ | Director | 16 April 2019 | Active |
14 Orchard Road, Otford, Sevenoaks, TN14 5LG | Secretary | 01 March 1998 | Active |
8 Warnford Gardens, Maidstone, ME15 6PH | Secretary | 31 August 1993 | Active |
2 Balliol Cottages, Lower High Street, Wadhurst, TN5 6BB | Secretary | 14 November 2003 | Active |
18 Weald View, Sparrows Green, Wadhurst, TN1 6EB | Secretary | - | Active |
The Oast, Maidstone Road, Sutton Valence, Maidstone, England, ME17 3LQ | Secretary | 01 November 2006 | Active |
14 Orchard Road, Otford, Sevenoaks, TN14 5LG | Director | 01 February 1996 | Active |
Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, United Kingdom, ME14 5NZ | Director | - | Active |
48 Willow Mead, Leybourne, West Malling, ME19 5RE | Director | - | Active |
2 Balliol Cottages, Lower High Street, Wadhurst, TN5 6BB | Director | - | Active |
26 Church Marks Lane, East Hoathly, BN8 6EQ | Director | 01 November 2002 | Active |
The Oast, Maidstone Road, Sutton Valence, Maidstone, England, ME17 3LQ | Director | 01 February 2001 | Active |
Bidco Hdw Limited | ||
Notified on | : | 24 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Queen Anne's Gate Building, 22 Dartmouth Street, London, England, SW1H 9BP |
Nature of control | : |
|
Mr William Daniel Green | ||
Notified on | : | 27 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Oast, Maidstone Road, Maidstone, England, ME17 3LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Change account reference date company current shortened. | Download |
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Officers | Change person director company. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-12-11 | Officers | Change person secretary company with change date. | Download |
2019-12-11 | Officers | Appoint person secretary company with name date. | Download |
2019-11-25 | Officers | Termination secretary company. | Download |
2019-11-25 | Officers | Termination director company. | Download |
2019-11-25 | Officers | Termination secretary company with name termination date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.