UKBizDB.co.uk

HASGROVE LIMITED

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

This company is commonly known as Hasgrove Limited. The company was founded 19 years ago and was given the registration number 05247414. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, 24 Mount Street, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HASGROVE LIMITED
Company Number:05247414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor, 24 Mount Street, Manchester, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 24 Mount Street, Manchester, England, M2 3NX

Secretary25 March 2021Active
5th Floor, 24 Mount Street, Manchester, England, M2 3NX

Director02 October 2018Active
The Barn, Windlehurst, Old Road, Marple, SK6 7EW

Director30 August 2006Active
Frogs Leap Fulshaw Park, Wilmslow, SK9 1QQ

Director25 November 2004Active
5 Applewood, Firwood Park Chadderton, Oldham, OL9 9UD

Secretary18 March 2005Active
4th, Floor Station House, Stamford New Road, Altrincham, WA14 1EP

Secretary30 March 2012Active
4.2a, Melia House Lord Street, Manchester, M4 4AX

Secretary24 March 2009Active
5th Floor, 24 Mount Street, Manchester, England,

Secretary28 March 2013Active
The Barn, Windlehurst, Old Road, Marple, SK6 7EW

Secretary01 February 2007Active
123 Deansgate, Manchester, M3 2BU

Corporate Secretary01 October 2004Active
4th, Floor Station House, Stamford New Road, Altrincham, WA14 1EP

Director28 September 2011Active
18 Whalley Road, Hale, WA15 9DF

Director24 March 2009Active
6 Greenacres, Frodsham, WA6 6BU

Director25 November 2004Active
26, Rue Africaine, Brussels, Belgium, B-1060

Director24 March 2009Active
Elgol, 2a Carlton Road, Hale, Altrincham, WA15 8RJ

Director25 November 2004Active
8 Heritage Gardens, Didsbury, Manchester, M20 5HJ

Director18 March 2005Active
Karel Van Lorreinlaan 36a, Wezembeek-Oppem, Belgium,

Director19 April 2006Active
123, Deansgate, Manchester, M3 2BU

Corporate Director01 October 2004Active

People with Significant Control

Mr Godfrey Lionel Fozard Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:5th Floor, 24 Mount Street, Manchester, England, M2 3NX
Nature of control:
  • Ownership of shares 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 (6 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
2024-04-03Address

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

Download
2024-01-31Capital

Capital cancellation shares.

Download
2024-01-31Capital

Capital return purchase own shares.

Download
2023-11-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type group.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type group.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Capital

Capital cancellation shares.

Download
2021-10-24Capital

Capital return purchase own shares.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-06-23Capital

Legacy.

Download
2021-06-23Capital

Capital statement capital company with date currency figure.

Download
2021-06-23Insolvency

Legacy.

Download
2021-06-23Resolution

Resolution.

Download
2021-03-25Officers

Appoint person secretary company with name date.

Download
2021-03-25Officers

Termination secretary company with name termination date.

Download
2020-12-29Capital

Capital cancellation shares.

Download
2020-12-23Accounts

Accounts with accounts type group.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Capital

Capital return purchase own shares.

Download
2020-12-09Capital

Capital return purchase own shares.

Download
2020-11-03Capital

Capital allotment shares.

Download
2020-02-19Address

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

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.