This company is commonly known as H. K. Estates Limited. The company was founded 24 years ago and was given the registration number 03799631. The firm's registered office is in OLD HATFIELD. You can find them at Broad House, The Broadway, Old Hatfield, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | H. K. ESTATES LIMITED |
---|---|---|
Company Number | : | 03799631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broad House, The Broadway, Old Hatfield, Hertfordshire, AL9 5BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broad House, The Broadway, Old Hatfield, AL9 5BG | Secretary | 30 June 2016 | Active |
Broad House, The Broadway, Old Hatfield, AL9 5BG | Director | 18 September 2019 | Active |
Baddow Park, West Hanningfield Road, Great Baddow, Chelmsford, England, CM2 7SY | Secretary | 15 June 2012 | Active |
Broad House, The Broadway, Old Hatfield, AL9 5BG | Secretary | 01 July 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 01 July 1999 | Active |
58, New London Road, Chelmsford, England, CM2 0PA | Director | 16 May 2019 | Active |
Baddow Park, West Hanningfield Road, Great Baddow, Chelmsford, England, CM2 7SY | Director | 02 April 2013 | Active |
120 East Road, London, N1 6AA | Nominee Director | 01 July 1999 | Active |
Baddow Park, Great Baddow, Chelmsford, CM2 7SY | Director | 01 August 2007 | Active |
Broad House, The Broadway, Old Hatfield, AL9 5BG | Director | 01 July 1999 | Active |
Broad House, The Broadway, Old Hatfield, AL9 5BG | Director | 16 May 2019 | Active |
Mr Eric Richard Pritchard | ||
Notified on | : | 21 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Broad House, Old Hatfield, AL9 5BG |
Nature of control | : |
|
Mr Neil Gordon Manning Ashford | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | English |
Address | : | Broad House, Old Hatfield, AL9 5BG |
Nature of control | : |
|
Mrs Anita Norma Heilijigers Gough | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1930 |
Nationality | : | British |
Address | : | Broad House, Old Hatfield, AL9 5BG |
Nature of control | : |
|
Mr Eric Richard Pritchard | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Broad House, Old Hatfield, AL9 5BG |
Nature of control | : |
|
Mr Neil Gordon Manning Ashford | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, New London Road, Chelmsford, England, CM2 0PA |
Nature of control | : |
|
Mr Eric Prichard | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Broad House, Old Hatfield, AL9 5BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.