UKBizDB.co.uk

HAMSARD 3613 LIMITED

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

This company is commonly known as Hamsard 3613 Limited. The company was founded 3 years ago and was given the registration number 13045703. The firm's registered office is in BIRMINGHAM. You can find them at Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HAMSARD 3613 LIMITED
Company Number:13045703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hanmere, Blackhorse Road, Letchworth Garden City, England, SG6 1HD

Director27 September 2023Active
C/O Hanmere, Blackhorse Road, Letchworth Garden City, England, SG6 1HD

Director23 February 2021Active
C/O Hanmere, Blackhorse Road, Letchworth Garden City, England, SG6 1HD

Director23 February 2021Active
Premier Place, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ

Corporate Secretary26 November 2020Active
Premier House, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ

Director26 November 2020Active
Premier Place, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ

Corporate Director26 November 2020Active

People with Significant Control

Chiltern Capital Nominees (Trueman) Limited
Notified on:19 March 2021
Status:Active
Country of residence:England
Address:11, Staple Inn, London, England, WC1V 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trueman Holdco Limited
Notified on:23 February 2021
Status:Active
Country of residence:England
Address:C/O Hanmere, Blackhorse Road, Letchworth Garden City, England, SG6 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trueman Holdco Limited
Notified on:23 February 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Hanmere, Blackhorse Road, Letchworth Garden City, United Kingdom, SG6 1HD
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:26 November 2020
Status:Active
Country of residence:United Kingdom
Address:Premier Place, 2 & A Half Devonshire Square, London, United Kingdom, EC2M 4UJ
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 (6 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
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-11Incorporation

Memorandum articles.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-23Accounts

Change account reference date company current extended.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Address

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

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.