This company is commonly known as H2land Limited. The company was founded 20 years ago and was given the registration number 04933130. The firm's registered office is in MALVERN. You can find them at Granta Lodge, 71 Graham Road, Malvern, Worcestershire. This company's SIC code is 41100 - Development of building projects.
Name | : | H2LAND LIMITED |
---|---|---|
Company Number | : | 04933130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD | Secretary | 15 October 2003 | Active |
Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD | Director | 15 October 2003 | Active |
Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS | Director | 09 November 2020 | Active |
Barley House, Cedar Drive, Snitterfield, Stratford Upon Avon, CV37 0LJ | Director | 15 October 2003 | Active |
Devco Holdings (Stratford) Limited | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD |
Nature of control | : |
|
Mr Christopher Julian Hughes | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granta Lodge, 71 Graham Road, Malvern, England, WR14 2JS |
Nature of control | : |
|
Mr Mark Donald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS |
Nature of control | : |
|
Mrs Karen Donald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.