This company is commonly known as Harwood Park Crematorium Limited. The company was founded 36 years ago and was given the registration number 02261152. The firm's registered office is in HERTFORDSHIRE. You can find them at 9-11 Letchmore Road, Stevenage, Hertfordshire, . This company's SIC code is 96030 - Funeral and related activities.
Name | : | HARWOOD PARK CREMATORIUM LIMITED |
---|---|---|
Company Number | : | 02261152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9-11 Letchmore Road, Stevenage, Hertfordshire, SG1 3JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 Letchmore Road, Stevenage, Hertfordshire, SG1 3JH | Secretary | 31 July 2019 | Active |
9-11 Letchmore Road, Stevenage, Hertfordshire, SG1 3JH | Director | 15 January 2001 | Active |
Hoppers Hall, Watton Road, Datchworth, SG3 6RS | Secretary | - | Active |
9-11 Letchmore Road, Stevenage, Hertfordshire, SG1 3JH | Secretary | 27 August 2004 | Active |
Reedings, Moor Green Ardeley, Stevenage, SG2 7AU | Secretary | 26 September 1995 | Active |
Hoppers Hall, Watton Road, Datchworth, SG3 6RS | Director | 25 July 1997 | Active |
Hoppers Hall, Watton Road, Datchworth, SG3 6RS | Director | 21 February 1997 | Active |
Hoppers Hall, Datchworth, Stevenage, SG3 6RS | Director | 01 November 1995 | Active |
Hoppers Hall, Datchworth, Stevenage, SG3 6RS | Director | - | Active |
9-11 Letchmore Road, Stevenage, Hertfordshire, SG1 3JH | Director | 01 August 2005 | Active |
Five Hide House, Datchworth, Stevenage, SG3 6RS | Director | 23 June 2003 | Active |
Reedings, Moor Green Ardeley, Stevenage, SG2 7AU | Director | 21 February 1997 | Active |
9-11 Letchmore Road, Stevenage, Hertfordshire, SG1 3JH | Director | 23 July 2003 | Active |
Harwood Park Holdings Limited | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Mrs Jean Marguerite Austin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Address | : | 9-11 Letchmore Road, Hertfordshire, SG1 3JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type small. | Download |
2019-07-31 | Officers | Appoint person secretary company with name date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Termination secretary company with name termination date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.