UKBizDB.co.uk

HAMLETOAK LIMITED

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

This company is commonly known as Hamletoak Limited. The company was founded 39 years ago and was given the registration number 01911433. The firm's registered office is in LONDON. You can find them at 206 Upper Richmond Road West, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HAMLETOAK LIMITED
Company Number:01911433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1985
End of financial year:23 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:206 Upper Richmond Road West, London, England, SW14 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Mulberry Close, Northampton, England, NN5 7AW

Director19 February 2003Active
208 New Road, Booker, High Wycombe, HP12 4RG

Secretary19 February 2003Active
3 Ferniefields, High Wycombe, HP12 4SP

Secretary-Active
208 New Road, Booker, High Wycombe, HP12 4RG

Director01 December 1998Active
208 New Road Booker, High Wycombe, HP12 4SR

Director01 November 1995Active
3 Ferniefields, High Wycombe, HP12 4SP

Director-Active
3 Ferniefields, High Wycombe, HP12 4SP

Director-Active

People with Significant Control

Mr Ian Crawshay-Ralston
Notified on:31 March 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:49, Terrington Hill, Marlow, England, SL7 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Joanne Lydia-Maria Fish
Notified on:31 March 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:1, Mulberry Close, Northampton, England, NN5 7AW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ian Ralston
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:49, Terrington Hill, Marlow, England, SL7 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-28Gazette

Gazette dissolved liquidation.

Download
2022-06-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-04Address

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

Download
2022-04-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-04Resolution

Resolution.

Download
2022-04-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Accounts

Change account reference date company previous shortened.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Address

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

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Restoration

Administrative restoration company.

Download
2019-09-03Gazette

Gazette dissolved compulsory.

Download

Copyright © 2024. All rights reserved.