UKBizDB.co.uk

HANNELLS LIMITED

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

This company is commonly known as Hannells Limited. The company was founded 20 years ago and was given the registration number 04865503. The firm's registered office is in DERBY. You can find them at 55-57 High Street, Chellaston, Derby, Derbyshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HANNELLS LIMITED
Company Number:04865503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:55-57 High Street, Chellaston, Derby, Derbyshire, England, DE73 6TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Secretary21 August 2003Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director21 August 2003Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director21 August 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary13 August 2003Active
Charlotte House, Stanier Way, The Wyvern Business Park, Derby, United Kingdom, DE21 6BF

Director17 September 2013Active
12, Saddler Avenue, Stone, ST15 8YH

Director01 February 2008Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director13 August 2003Active
40 Montague Way, Chellaston, Derby, DE73 5AS

Director20 December 2005Active
115 Parkway Chellastow, Derby, DE73 2QB

Director20 December 2005Active

People with Significant Control

Mrs Alison Rachael Brain
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Michael Geoffrey Brain
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:English
Country of residence:United Kingdom
Address:C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr John Bowler
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Officers

Change person secretary company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Address

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

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Officers

Change person secretary company with change date.

Download
2021-03-17Address

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

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Address

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

Download

Copyright © 2024. All rights reserved.