This company is commonly known as Hannam Holdings Limited. The company was founded 76 years ago and was given the registration number 00438790. The firm's registered office is in LEICESTER. You can find them at 2nd Floor Lyn House 39 The Parade, Oadby, Leicester, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | HANNAM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00438790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1947 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Lyn House 39 The Parade, Oadby, Leicester, England, LE2 5BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Saxon Street, Leicester, England, LE3 0BL | Director | 05 March 2019 | Active |
356 Drummond Road, Skegness, PE25 3BB | Secretary | - | Active |
21/23, Algitha Road, Skegness, England, PE25 2AG | Director | - | Active |
356 Drummond Road, Skegness, PE25 3BB | Director | - | Active |
21/23, Algitha Road, Skegness, England, PE25 2AG | Director | 10 October 2014 | Active |
Mr Sarbjit Singh Kullar | ||
Notified on | : | 21 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Lyn House, 39 The Parade, Leicester, England, LE2 5BB |
Nature of control | : |
|
1 Bob International Ltd | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Saxon Street, Leicester, England, LE3 0BL |
Nature of control | : |
|
Miss Kim Hitchcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 21-23, Algitha Road, Skegness, England, PE25 2AG |
Nature of control | : |
|
Miss Nicola Corinne Hitchcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21/23 Algitha Road, Skegness, England, PE25 2AG |
Nature of control | : |
|
Miss Linda Louella Hitchcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21/23 Algitha Road, Skegness, England, PE25 2AG |
Nature of control | : |
|
Ms Corinne Jackson Hannam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1929 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21/23 Algitha Road, Skegness, England, PE25 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.