Warning: file_put_contents(c/3023aabb8f2b82d6b9375d2907b187d0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hartwood Finance Company Limited, W8 6UJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARTWOOD FINANCE COMPANY LIMITED

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

This company is commonly known as Hartwood Finance Company Limited. The company was founded 11 years ago and was given the registration number 08514644. The firm's registered office is in LONDON. You can find them at 24 Adam & Eve Mews, Kensington, London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:HARTWOOD FINANCE COMPANY LIMITED
Company Number:08514644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:24 Adam & Eve Mews, Kensington, London, England, W8 6UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Adam & Eve Mews, Kensington, London, England, W8 6UJ

Director02 May 2013Active
2nd Floor Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director13 June 2013Active
The Hay Barn, Upper Ashfield Farm, Hoe Lane, Romsey, England, SO51 9NJ

Director13 June 2013Active

People with Significant Control

Cinnamon Care Capital Gp2 Lp, Acting As General Partner Of Cinnamon Care Homes Lp
Notified on:31 October 2019
Status:Active
Country of residence:Scotland
Address:C/O Dwf Llp, 110 Queen Street, Glasgow, Scotland, G1 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cinnamon Gp1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:110, Queen Street, Glasgow, Scotland, G1 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-16Dissolution

Dissolution application strike off company.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-12-17Address

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

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type small.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-20Officers

Change person director company with change date.

Download
2016-04-28Address

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

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2015-11-05Accounts

Accounts with accounts type small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Address

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

Download
2015-04-07Address

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

Download
2015-01-08Accounts

Accounts with accounts type small.

Download
2014-09-03Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.