This company is commonly known as Hampstead Manor Holdings 2018 No 2 Limited. The company was founded 6 years ago and was given the registration number 11303423. The firm's registered office is in BOURNEMOUTH. You can find them at Number 1 Trinity, 161 Old Christchurch Road, Bournemouth, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HAMPSTEAD MANOR HOLDINGS 2018 NO 2 LIMITED |
---|---|---|
Company Number | : | 11303423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2018 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number 1 Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU | Director | 29 August 2018 | Active |
Suite 50, Churchill House, 137-139 Brent Street, London, United Kingdom, NW4 4DJ | Director | 11 April 2018 | Active |
Mr Brian Francis Levy | ||
Notified on | : | 30 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Gadd House, London, England, N3 2JU |
Nature of control | : |
|
Mr Steve Sorotzkin | ||
Notified on | : | 11 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Number 1 Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Address | Change registered office address company with date old address new address. | Download |
2023-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-30 | Officers | Appoint person director company with name date. | Download |
2018-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.