UKBizDB.co.uk

HADLEY HEIGHTS THIRTEEN LIMITED

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

This company is commonly known as Hadley Heights Thirteen Limited. The company was founded 7 years ago and was given the registration number 10250956. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HADLEY HEIGHTS THIRTEEN LIMITED
Company Number:10250956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2016
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:843 Finchley Road, London, United Kingdom, NW11 8NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor Shand House, 14-20 Shand Street, London, United Kingdom, SE1 2ES

Director24 June 2016Active
Fourth Floor Shand House, 14-20 Shand Street, London, United Kingdom, SE1 2ES

Secretary24 June 2016Active
Fourth Floor Shand House, 14-20 Shand Street, London, United Kingdom, SE1 2ES

Director24 June 2016Active
Fourth Floor Shand House, 14-20 Shand Street, London, United Kingdom, SE1 2ES

Director24 June 2016Active

People with Significant Control

Mr Mark Robert Lebihan
Notified on:24 June 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:5 Tongdean Rise, Brighton, United Kingdom, BN1 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Clive Portlock
Notified on:24 June 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:20 St Marys Close, Bransgore, Christchurch, United Kingdom, BH23 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Daniel Higgins
Notified on:24 June 2016
Status:Active
Date of birth:January 1973
Nationality:Irish
Country of residence:United Kingdom
Address:Newhaven, Gordon Road, Essex, United Kingdom, SS17 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-01Dissolution

Dissolution application strike off company.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person secretary company with change date.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.