UKBizDB.co.uk

HAMLEY CONSULTING LIMITED

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

This company is commonly known as Hamley Consulting Limited. The company was founded 24 years ago and was given the registration number 03915906. The firm's registered office is in BOREHAMWOOD. You can find them at C/o 4m Investments, 4 Imperial Place, Maxwell Road, Borehamwood, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HAMLEY CONSULTING LIMITED
Company Number:03915906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o 4m Investments, 4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX

Director28 January 2000Active
5 Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX

Director05 January 2015Active
20 Hale Grove Gardens, Mill Hill, London, NW7 3LP

Secretary07 November 2005Active
16 Sheridan Gardens, Kenton, Harrow, HA3 0JT

Secretary28 January 2000Active
Aston House, Cornwall Avenue, London, N3 1LF

Secretary08 March 2007Active
10 The Retreat, Rayners Lane, Harrow, HA2 7JH

Secretary12 March 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 January 2000Active
16 Sheridan Gardens, Kenton, Harrow, HA3 0JT

Director28 January 2000Active
Aston House, Cornwall Avenue, London, N3 1LF

Director14 July 2010Active
Aston House, Cornwall Avenue, London, N3 1LF

Director14 July 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 January 2000Active

People with Significant Control

Mr Alex Parsons
Notified on:23 March 2021
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:5 Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
4m Investments Limited
Notified on:23 March 2021
Status:Active
Country of residence:England
Address:4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lloyd Andrew Gold
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:5 Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX
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
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Address

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

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-03-11Address

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

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.