UKBizDB.co.uk

HANNAM HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Saxon Street, Leicester, England, LE3 0BL

Director05 March 2019Active
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

Director10 October 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.