UKBizDB.co.uk

H & H HOUSES LIMITED

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

This company is commonly known as H & H Houses Limited. The company was founded 17 years ago and was given the registration number 06097840. The firm's registered office is in FOLKESTONE. You can find them at Unit 3 Stanley Court Shearway Business Park, Shearway Road, Folkestone, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:H & H HOUSES LIMITED
Company Number:06097840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 3 Stanley Court Shearway Business Park, Shearway Road, Folkestone, Kent, England, CT19 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ

Secretary12 February 2007Active
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ

Director12 February 2007Active
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ

Director12 February 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary12 February 2007Active
Pelican House, 86 High Street, Hythe, CT21 5AJ

Director12 February 2007Active
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ

Director12 February 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director12 February 2007Active

People with Significant Control

Mr Stephen Edward Hodgkinson
Notified on:23 February 2022
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Unit 3 Stanley Court, Shearway Business Park, Folkestone, England, CT19 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracey Freda Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Unit 3 Stanley Court, Shearway Business Park, Folkestone, England, CT19 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-25Gazette

Gazette filings brought up to date.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Address

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

Download
2020-03-26Address

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

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Gazette

Gazette filings brought up to date.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2019-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.