UKBizDB.co.uk

HANBURY AM LIMITED

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

This company is commonly known as Hanbury Am Limited. The company was founded 6 years ago and was given the registration number 10831198. The firm's registered office is in CHICHESTER. You can find them at 17 Northgate, , Chichester, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HANBURY AM LIMITED
Company Number:10831198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:17 Northgate, Chichester, West Sussex, England, PO19 1BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1&2 The Barn, Oldwick, Lavant, Chichester, United Kingdom, PO18 9AA

Director01 December 2022Active
6 Northgate, Chichester, United Kingdom, PO19 1BA

Director22 June 2017Active
17 Northgate, Chichester, England, PO19 1BJ

Director22 June 2017Active
Metro House, Northgate, Chichester, England, PO19 1BE

Director22 June 2017Active

People with Significant Control

Mr Barry Hugh Dunbar Sampson
Notified on:22 June 2017
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Metro House, Northgate, Chichester, England, PO19 1BE
Nature of control:
  • Significant influence or control
Seaward Properties Limited
Notified on:22 June 2017
Status:Active
Country of residence:United Kingdom
Address:Metro House, Northgate, Chichester, United Kingdom, PO19 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Crowhurst Road Limited
Notified on:22 June 2017
Status:Active
Country of residence:England
Address:17, Northgate, Chichester, England, PO19 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Charles David Hobden
Notified on:22 June 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:17 Northgate, Chichester, England, PO19 1BJ
Nature of control:
  • Significant influence or control
Mr Joseph John Netherton Godfrey
Notified on:22 June 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Hollow Farm, The Streeet, Bury, England, RH20 1PA
Nature of control:
  • Significant influence or control
Northgate Properties Ltd
Notified on:22 June 2017
Status:Active
Country of residence:England
Address:Hollow Farm, The Streeet, Bury, England, RH20 1PA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Capital

Capital cancellation shares.

Download
2021-08-19Capital

Capital return purchase own shares.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Accounts

Change account reference date company previous shortened.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-18Capital

Capital variation of rights attached to shares.

Download
2019-07-18Capital

Capital name of class of shares.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-18Accounts

Accounts with accounts type dormant.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.