UKBizDB.co.uk

HARE AND HOUNDS (HARLTON) COMMUNITY OWNED PUB COMMUNITY INTEREST COMPANY

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

This company is commonly known as Hare And Hounds (harlton) Community Owned Pub Community Interest Company. The company was founded 7 years ago and was given the registration number 10638075. The firm's registered office is in CAMBRIDGE. You can find them at 67 Eversden Road, Harlton, Cambridge, Cambridgeshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:HARE AND HOUNDS (HARLTON) COMMUNITY OWNED PUB COMMUNITY INTEREST COMPANY
Company Number:10638075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:67 Eversden Road, Harlton, Cambridge, Cambridgeshire, CB23 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Eversden Road, Harlton, Cambridge, United Kingdom, CB23 1ET

Secretary24 February 2017Active
Bottom Farm, 96a High Street, Harlton, Cambridge, CB23 1ES

Director11 May 2017Active
77, Eversden Road, Harlton, Cambridge, England, CB23 1ET

Director15 March 2019Active
75, High Street, Harlton, Cambridge, England, CB23 1ES

Director05 July 2022Active
67, Eversden Road, Harlton, Cambridge, United Kingdom, CB23 1ET

Director24 February 2017Active
22, Haslingfield Road, Harlton, Cambridge, England, CB23 1ER

Director05 July 2022Active
81, High Street, Harlton, Cambridge, United Kingdom, CB23 1ES

Director24 February 2017Active
55, Eversden Road, Harlton, Cambridge, England, CB23 1ET

Director02 January 2021Active
49, High Street, Harlton, Cambridge, England, CB23 1ES

Director02 July 2019Active
226, Wimpole Road, Barton, Cambridge, England, CB23 7AE

Director02 July 2019Active
69, High Street, Harlton, Cambridge, CB23 1ES

Director11 May 2017Active

People with Significant Control

Fenella Jane Martin-Redman
Notified on:24 February 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Uk
Address:67, Eversden Road, Harlton, Uk, CB23 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patrick Michael Phelan
Notified on:24 February 2017
Status:Active
Date of birth:February 1961
Nationality:Uk
Country of residence:Uk
Address:81, High Street, Harlton, Uk, CB23 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Officers

Change person secretary company with change date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Officers

Appoint person director company with name date.

Download
2022-08-29Officers

Appoint person director company with name date.

Download
2022-07-17Officers

Termination director company with name termination date.

Download
2022-07-17Officers

Termination director company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-14Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.