UKBizDB.co.uk

HAGUE GROUP LIMITED

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

This company is commonly known as Hague Group Limited. The company was founded 17 years ago and was given the registration number 05950788. The firm's registered office is in LONDON. You can find them at 4th Floor, 4 Tabernacle Street, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HAGUE GROUP LIMITED
Company Number:05950788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Secretary29 September 2006Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director01 October 2019Active
Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FA

Director29 September 2006Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director29 September 2006Active

People with Significant Control

Mr Christopher Richard Hubbard
Notified on:04 October 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Nature of control:
  • Significant influence or control as trust
Mr Paul Hague
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:171 - 173 Gray's Inn Road, London, United Kingdom, WC1X 8UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glenn Douglas Dalton
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Hawthorns, Sissinghurst Road, Ashford, United Kingdom, TN27 8EQ
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 (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
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-10-21Address

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

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-10-24Officers

Change person secretary company with change date.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download
2017-12-14Persons with significant control

Change to a person with significant control.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.