UKBizDB.co.uk

HAMNETT TRUSTEES (NO. 1) LIMITED

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

This company is commonly known as Hamnett Trustees (no. 1) Limited. The company was founded 7 years ago and was given the registration number 10627707. The firm's registered office is in SALISBURY. You can find them at Alexandra House, St Johns Street, Salisbury, Wiltshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HAMNETT TRUSTEES (NO. 1) LIMITED
Company Number:10627707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2017
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom, SP1 2SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Farrier's Yard, 77-85 Fulham Palace Road, London, United Kingdom, W6 8AH

Director20 February 2017Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Director20 February 2017Active
1, Farrier's Yard, 77-85 Fulham Palace Road, London, United Kingdom, W6 8AH

Director20 February 2017Active

People with Significant Control

Inveresk House Nominees Limited
Notified on:13 October 2017
Status:Active
Country of residence:United Kingdom
Address:Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Mark Stephens
Notified on:20 February 2017
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katharine Eleanor Hamnett
Notified on:20 February 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:1, Farrier's Yard, London, United Kingdom, W6 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Richard Thomas
Notified on:20 February 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:1, Farrier's Yard, London, United Kingdom, W6 8AH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts with accounts type dormant.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2018-02-15Officers

Change person director company with change date.

Download
2017-11-20Miscellaneous

Legacy.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-09-18Officers

Change person director company with change date.

Download
2017-02-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.