Warning: file_put_contents(c/8480bb77537a67e34dc4d2c3d09fac4a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hanson (mr) Limited, SL6 4JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HANSON (MR) LIMITED

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

This company is commonly known as Hanson (mr) Limited. The company was founded 46 years ago and was given the registration number 01352158. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HANSON (MR) LIMITED
Company Number:01352158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Secretary10 March 2016Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director15 October 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director09 December 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director02 June 2008Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director06 September 2021Active
46 Well Walk, Hampstead, London, NW3 1BX

Secretary30 September 1996Active
50 Valiant House, Vicarage Crescent, Battersea London, SW11 3LU

Secretary-Active
18, Downs Hill, Beckenham, BR3 5HB

Secretary10 December 2007Active
6 Ashburnham Park, Esher, KT10 9TW

Secretary31 December 1997Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Secretary31 July 2008Active
46 Well Walk, Hampstead, London, NW3 1BX

Director30 September 1996Active
50 Valiant House, Vicarage Crescent, Battersea London, SW11 3LU

Director-Active
110 North View Road, Crouch End, London, N8 7LP

Director28 May 2003Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 June 2011Active
Hawthorn Farm, Great Missenden, HP16 0RL

Director31 December 1997Active
Flat 4, 14 Steeles Road, London, NW3 4SE

Director01 December 2005Active
18, Downs Hill, Beckenham, BR3 5HB

Director20 March 2006Active
18, Downs Hill, Beckenham, BR3 5HB

Director31 March 1998Active
70, Valley Road, Rickmansworth, WD3 4BJ

Director01 June 2007Active
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB

Director01 September 2008Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director13 June 2008Active
1 Grosvenor Place, London, SW1X 7JH

Director-Active
126 Rosendale Road, Dulwich, London, SE21 8LG

Director27 February 2004Active
2, Court Drive, Maidenhead, United Kingdom, SL6 8LX

Director01 September 2008Active
Longwood House, 12a Mavelstone Close, Bromley, BR1 2PJ

Director07 August 2001Active
Woodmancote Manor, Cirencester, GL7 7ED

Director-Active
Shootfield House, Pilgrims Way, Sundridge, TN14 6AP

Director-Active
Iverwood 43 Oatlands Chase, Weybridge, KT13 9RP

Director-Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director19 July 2010Active
The Sycamores, 131 Haverstock Hill, London, NW3 4RU

Director-Active
46b Saint Georges Drive, London, SW1V 4BT

Director07 August 2001Active
1a Ramsay Garden, Edinburgh, EH1 2NA

Director-Active
34 The Grove, Brookmans Park, AL9 7RN

Director20 March 2006Active
34 The Grove, Brookmans Park, AL9 7RN

Director28 May 2003Active
Deil's Craig, Old Mugdock Road,Strathblane, Glasgow, G63 9ET

Director-Active

People with Significant Control

Hanson Limited
Notified on:28 September 2022
Status:Active
Country of residence:England
Address:Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Houserate Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

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

Download
2023-01-11Resolution

Resolution.

Download
2023-01-11Incorporation

Memorandum articles.

Download
2023-01-04Change of constitution

Statement of companys objects.

Download
2023-01-03Resolution

Resolution.

Download
2022-11-10Capital

Capital statement capital company with date currency figure.

Download
2022-11-10Capital

Legacy.

Download
2022-11-10Insolvency

Legacy.

Download
2022-11-10Resolution

Resolution.

Download
2022-10-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type dormant.

Download
2022-02-27Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2020-06-11Accounts

Accounts with accounts type small.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.