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.
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 | : |
|
Registered Address | : | 17 Northgate, Chichester, West Sussex, England, PO19 1BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1&2 The Barn, Oldwick, Lavant, Chichester, United Kingdom, PO18 9AA | Director | 01 December 2022 | Active |
6 Northgate, Chichester, United Kingdom, PO19 1BA | Director | 22 June 2017 | Active |
17 Northgate, Chichester, England, PO19 1BJ | Director | 22 June 2017 | Active |
Metro House, Northgate, Chichester, England, PO19 1BE | Director | 22 June 2017 | Active |
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 | : |
|
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 | : |
|
Crowhurst Road Limited | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Northgate, Chichester, England, PO19 1BJ |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Capital | Capital cancellation shares. | Download |
2021-08-19 | Capital | Capital return purchase own shares. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-18 | Capital | Capital variation of rights attached to shares. | Download |
2019-07-18 | Capital | Capital name of class of shares. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Resolution | Resolution. | Download |
2019-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.