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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Secretary | 28 September 1999 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Director | 28 September 1999 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Director | 28 September 1999 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Director | 28 September 1999 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Director | 28 September 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 September 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 September 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-10 | Officers | Change person secretary company with change date. | Download |
2017-10-10 | Officers | Change person director company with change date. | Download |
2017-10-10 | Officers | Change person director company with change date. | Download |
2017-10-10 | Officers | Change person director company with change date. | Download |
2017-10-10 | Officers | Change person director company with change date. | Download |
2017-08-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.