This company is commonly known as Handy Cross Dev Co Ltd. The company was founded 6 years ago and was given the registration number 11238839. The firm's registered office is in HENLEY-IN-ARDEN. You can find them at 3 Henley Court, Prince Harry Road, Henley-in-arden, Warwickshire. This company's SIC code is 41100 - Development of building projects.
Name | : | HANDY CROSS DEV CO LTD |
---|---|---|
Company Number | : | 11238839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Henley Court, Prince Harry Road, Henley-in-arden, Warwickshire, United Kingdom, B95 5BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Henley Court, Prince Harry Road, Henley-In-Arden, England, B95 5BA | Director | 16 August 2018 | Active |
Kirkland House, 11 - 15 Peterborough Road, Harrow, England, HA1 2AX | Director | 15 August 2018 | Active |
Kirkland House, 11 - 15 Peterborough Road, Harrow, England, HA1 2AX | Director | 15 August 2018 | Active |
Kirkland House, 11 - 15 Peterborough Road, Harrow, England, HA1 2AX | Director | 15 August 2018 | Active |
3 Russell House, 4- 6 Doctors Lane, Henley-In-Arden, England, B95 5AW | Director | 07 March 2018 | Active |
Kirkland House, 11 - 15 Peterborough Road, Harrow, England, HA1 2AX | Director | 15 August 2018 | Active |
Handy Cross Hold Co Ltd | ||
Notified on | : | 28 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kirkland House, Peterborough Road, Harrow, England, HA1 2AX |
Nature of control | : |
|
Frank Truman Limted | ||
Notified on | : | 15 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kirkland House, Peterborough Road, Harrow, England, HA1 2AX |
Nature of control | : |
|
Mr Andrew Stuart Townsend | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Henley Court, Prince Harry Road, Henley-In-Arden, United Kingdom, B95 5BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Incorporation | Memorandum articles. | Download |
2021-11-24 | Resolution | Resolution. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-23 | Accounts | Change account reference date company current shortened. | Download |
2021-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-13 | Change of name | Change of name notice. | Download |
2020-02-28 | Accounts | Change account reference date company current extended. | Download |
2020-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.