UKBizDB.co.uk

HAMSARD 3539 LIMITED

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

This company is commonly known as Hamsard 3539 Limited. The company was founded 4 years ago and was given the registration number 12081545. The firm's registered office is in LEAMINGTON SPA. You can find them at 36 Hamilton Terrace, , Leamington Spa, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HAMSARD 3539 LIMITED
Company Number:12081545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:36 Hamilton Terrace, Leamington Spa, England, CV32 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Hamilton Terrace, Leamington Spa, England, CV32 4LY

Director29 July 2019Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary03 July 2019Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director03 July 2019Active
36, Hamilton Terrace, Leamington Spa, England, CV32 4LY

Director29 July 2019Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1NT

Director01 December 2020Active
Suite 4, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director01 December 2020Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director03 July 2019Active

People with Significant Control

Hamsard 3538 Limited
Notified on:29 July 2019
Status:Active
Country of residence:England
Address:36, Hamilton Terrace, Leamington Spa, England, CV32 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Squire Patton Boggs Directors Limited
Notified on:03 July 2019
Status:Active
Country of residence:United Kingdom
Address:7, Devonshire Square, London, United Kingdom, EC2M 4YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-27Address

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

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Address

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

Download
2020-12-29Auditors

Auditors resignation company.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-08-14Incorporation

Memorandum articles.

Download
2020-08-14Resolution

Resolution.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Persons with significant control

Change to a person with significant control.

Download
2020-06-19Accounts

Change account reference date company previous shortened.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-09-25Resolution

Resolution.

Download
2019-09-20Capital

Capital allotment shares.

Download
2019-09-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.