UKBizDB.co.uk

HANSON PEABODY LIMITED

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

This company is commonly known as Hanson Peabody Limited. The company was founded 27 years ago and was given the registration number 03247540. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HANSON PEABODY LIMITED
Company Number:03247540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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
18, Downs Hill, Beckenham, BR3 5HB

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

Secretary01 October 1996Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Secretary31 July 2008Active
5 Matthews Chase, Binfield, Bracknell, RG42 4UR

Secretary24 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 1996Active
110 North View Road, Crouch End, London, N8 7LP

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

Director01 June 2011Active
Flat 4, 14 Steeles Road, London, NW3 4SE

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

Director24 September 1996Active
70, Valley Road, Rickmansworth, WD3 4BJ

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

Director13 June 2008Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director13 June 2008Active
Saffron Wharf, 20 Shad Thames, London, SE1 2YQ

Director24 September 1996Active
2, Court Drive, Maidenhead, United Kingdom, SL6 8LX

Director02 June 2008Active
Longwood House, 12a Mavelstone Close, Bromley, BR1 2PJ

Director30 September 1996Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director19 July 2010Active
46b Saint Georges Drive, London, SW1V 4BT

Director22 October 1999Active
34 The Grove, Brookmans Park, AL9 7RN

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

Director01 December 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 September 1996Active

People with Significant Control

Hanson Overseas Holdings Limited
Notified on:06 April 2016
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

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
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-05-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Persons 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
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-09-23Accounts

Accounts with accounts type small.

Download
2020-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-07-22Resolution

Resolution.

Download
2019-06-26Resolution

Resolution.

Download
2019-06-26Capital

Legacy.

Download
2019-06-26Capital

Capital statement capital company with date currency figure.

Download
2019-06-26Insolvency

Legacy.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2017-07-17Accounts

Accounts with accounts type dormant.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.