This company is commonly known as H & H Holdings (newbury) Limited. The company was founded 20 years ago and was given the registration number 04778940. The firm's registered office is in NEWBURY. You can find them at Heatherwold Stud, Burghclere, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | H & H HOLDINGS (NEWBURY) LIMITED |
---|---|---|
Company Number | : | 04778940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heatherwold Stud, Burghclere, Newbury, Berkshire, RG20 9DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ox Drove Farm, Burghclere, Newbury, England, RG20 9DU | Secretary | 22 March 2016 | Active |
House 6 Coral Villas,, 27 Horizon Drive, Chung Hom Kok, Hong Kong, | Director | 30 November 2003 | Active |
Plemont, North Fawley, Wantage, OX12 9NJ | Secretary | 28 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 May 2003 | Active |
Linkslade Stables, Wantage Road, Lambourn, Hungerford, RG17 8UG | Director | 28 May 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 May 2003 | Active |
Mr Michael John Caddy | ||
Notified on | : | 03 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ox Drove Farm, Burghclere, Newbury, England, RG20 9DU |
Nature of control | : |
|
Mr Malcolm Keith Becker | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ox Drove Farm, Burghclere, Newbury, England, RG20 9DU |
Nature of control | : |
|
Mr Eugene Warrington | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | Maltese |
Country of residence | : | England |
Address | : | Ox Drove Farm, Burghclere, Newbury, England, RG20 9DU |
Nature of control | : |
|
Ms Emily Jane Burgess | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | Maltese |
Country of residence | : | England |
Address | : | Ox Drove Farm, Burghclere, Newbury, England, RG20 9DU |
Nature of control | : |
|
Ms Annabel Said | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | Maltese |
Country of residence | : | England |
Address | : | Ox Drove Farm, Burghclere, Newbury, England, RG20 9DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Officers | Change person secretary company with change date. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Officers | Change person secretary company with change date. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.