This company is commonly known as Hambrook Developments Limited. The company was founded 22 years ago and was given the registration number 04371374. The firm's registered office is in BRISTOL. You can find them at C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | HAMBROOK DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04371374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, England, BS30 8XT | Secretary | 01 October 2004 | Active |
Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, England, BS30 8XT | Director | 11 February 2002 | Active |
17 Haweswater Close, Bridgeyate, Bristol, BS30 5XS | Secretary | 11 February 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 February 2002 | Active |
9 Beachgrove Road, Bristol, BS16 4AU | Director | 11 February 2002 | Active |
29 Kennington Avenue, Bishopston, Bristol, United Kingdom, BS7 9EU | Director | 15 June 2005 | Active |
Cleeve Holdings Limited | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C V Ross & Co Limited, Unit 1, Office 1, Bristol, England, BS30 8XT |
Nature of control | : |
|
Mr Anthony Royston Smith | ||
Notified on | : | 11 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, United Kingdom, BS30 8XT |
Nature of control | : |
|
Mr David William Smith | ||
Notified on | : | 11 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, United Kingdom, BS30 8XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Officers | Change person secretary company with change date. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Officers | Change person director company with change date. | Download |
2019-02-27 | Officers | Change person secretary company with change date. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.