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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ | Secretary | 12 February 2007 | Active |
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ | Director | 12 February 2007 | Active |
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ | Director | 12 February 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 12 February 2007 | Active |
Pelican House, 86 High Street, Hythe, CT21 5AJ | Director | 12 February 2007 | Active |
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ | Director | 12 February 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 12 February 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-25 | Gazette | Gazette filings brought up to date. | Download |
2022-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Gazette | Gazette filings brought up to date. | Download |
2019-02-05 | Gazette | Gazette notice compulsory. | Download |
2019-02-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.