This company is commonly known as Hamstead Holdings Limited. The company was founded 31 years ago and was given the registration number 02747114. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, 68 Grafton Way, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HAMSTEAD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02747114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Grafton Way, 68 Grafton Way, London, W1T 5DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5RQ | Director | 07 July 2020 | Active |
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE | Secretary | 01 March 1994 | Active |
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE | Secretary | 07 December 2017 | Active |
6 Brechin Place, London, SW7 4QA | Secretary | 29 April 1993 | Active |
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE | Secretary | 10 September 2004 | Active |
The Dower House, Letcombe Regis, OX12 9JY | Secretary | 30 October 1992 | Active |
9 Ardilaun Road, London, N5 2QR | Secretary | 08 November 1993 | Active |
Hamstead Park, Hamstead Marshall, Newbury, Great Britain, RG20 0HE | Secretary | 01 October 2013 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 September 1992 | Active |
6 Brechin Place, London, SW7 4QA | Director | 30 October 1992 | Active |
Selwyn House, Batsford, | Director | 30 October 1992 | Active |
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE | Director | 02 February 1995 | Active |
Inkerman Lodge Farm, Cold Newton Road, Hungarton, Leicester, England, LE7 9JE | Director | 09 December 2021 | Active |
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE | Director | 09 December 2021 | Active |
Croftbank, Ball Hill, Newbury, England, RG20 0NY | Director | 14 January 2014 | Active |
Oak Cottage, Gayles, Richmond, DL11 7JD | Director | 01 September 1997 | Active |
Route De Fontanivent 39, Brent, Switzerland, | Director | 01 October 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 14 September 1992 | Active |
1, Montpelier Street, London, England, SW7 1EX | Director | 09 October 2019 | Active |
93 Roebuck House, London, SW1E 5BE | Director | 08 November 1993 | Active |
Boldhurst Properties Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 2 Albion House, 2 Etruria Office Village, Stoke-On-Trent, England, ST1 5RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Gazette | Gazette filings brought up to date. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-11 | Gazette | Gazette filings brought up to date. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-05-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.