UKBizDB.co.uk

H & H CONSTRUCTION HOLDING COMPANY LIMITED

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

This company is commonly known as H & H Construction Holding Company Limited. The company was founded 24 years ago and was given the registration number 03848489. The firm's registered office is in GUILDFORD. You can find them at Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:H & H CONSTRUCTION HOLDING COMPANY LIMITED
Company Number:03848489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey, United Kingdom, GU1 3RX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Secretary28 September 1999Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director28 September 1999Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director28 September 1999Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director28 September 1999Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director28 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 September 1999Active

People with Significant Control

Gary Mervyn John Harper
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:Priory House, Pilgrims Court, Guildford, United Kingdom, GU1 3RX
Nature of control:
  • Significant influence or control
Gillian Pamela Harper
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:Priory House, Pilgrims Court, Guildford, United Kingdom, GU1 3RX
Nature of control:
  • Significant influence or control
Mr Michael Gordon Harrison
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Priory House, Pilgrims Court, Guildford, United Kingdom, GU1 3RX
Nature of control:
  • Significant influence or control
Paula Theresa Harrison
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Priory House, Pilgrims Court, Guildford, United Kingdom, GU1 3RX
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Address

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

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2017-10-10Officers

Change person secretary company with change date.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-08-25Address

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

Download

Copyright © 2024. All rights reserved.