UKBizDB.co.uk

HAMMOND TIME-SHARE LIMITED

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

This company is commonly known as Hammond Time-share Limited. The company was founded 41 years ago and was given the registration number 01643231. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 St. James Gate, , Newcastle Upon Tyne, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HAMMOND TIME-SHARE LIMITED
Company Number:01643231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Queen's Grove, Hazlehead, Aberdeen, Scotland, AB15 8HE

Director10 June 2008Active
39-41 Broad Street, St Helier, Jersey,

Secretary-Active
39-41 Broad Street, St Helier, JE4 8PU

Corporate Secretary13 November 1996Active
2-4 Great Eastern Street, London, EC2A 3NT

Corporate Secretary05 November 1998Active
252, Union Street, Aberdeen, AB10 1TN

Corporate Secretary10 June 2008Active
169 Rayleigh Road, Eastwood, Leigh On Sea, SS9 5YJ

Director30 August 2007Active
31 Ledsham Park Drive, Ledsham, Little Sutton, CH66 4XZ

Director20 July 2004Active
12, Seafield Road, Aberdeen, AB15 7YT

Director10 June 2008Active
22 Carey Way, Olney, MK46 4DR

Director05 November 1998Active
Walnut House, The Paddock Emberton, Olney, MK46 5DJ

Director05 November 1998Active
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN

Director13 November 1996Active
Sea Breeze, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FE

Director06 July 1998Active
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS

Director-Active
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB

Director15 May 1997Active
43 Summerville Avenue, Waterford, Ireland, IRISH

Director28 April 2003Active
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey,

Director-Active

People with Significant Control

Mr Ian Grant Hogg
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:Scotland
Address:29, Woodend Place, Aberdeen, Scotland, AB15 6AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alisdair Hogg
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:Scotland
Address:7, Queen's Grove, Aberdeen, Scotland, AB15 8HE
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-04-06Accounts

Accounts with accounts type dormant.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Officers

Change person director company with change date.

Download
2016-02-12Officers

Change corporate secretary company with change date.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.