This company is commonly known as Hassall Homes (mercia) Limited. The company was founded 39 years ago and was given the registration number 01891274. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | HASSALL HOMES (MERCIA) LIMITED |
---|---|---|
Company Number | : | 01891274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Secretary | 27 June 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 26 September 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 30 September 2011 | Active |
4 Cassandra Grove, Heathcote, Warwick, CV34 6XD | Secretary | 29 September 1999 | Active |
Escola Main Road, Peopleton, Pershore, WR10 2EA | Secretary | 15 August 1997 | Active |
Foxfoot House, South Luffenham, Rutland, LE15 8NP | Secretary | 06 February 2008 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 01 December 2009 | Active |
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN | Secretary | 19 April 2006 | Active |
15 Mill Fleam, Hilton, Derby, DE65 5HE | Secretary | 16 February 1996 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 05 December 2016 | Active |
7 Waters Drive, Four Oaks, Sutton Coldfield, B74 4TQ | Secretary | 30 May 1995 | Active |
9 Castlecroft Lane, Wightwick, Wolverhampton, WV3 8JX | Secretary | - | Active |
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP | Secretary | 31 December 2007 | Active |
78 Long Drive, South Ruislip, HA4 0HP | Secretary | 01 January 2009 | Active |
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS | Secretary | 09 November 2001 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 22 December 2008 | Active |
10 Broughton Crescent, Barlaston, Stoke On Trent, ST12 9DB | Director | 10 January 1994 | Active |
Bryancroft, 25 Dartmouth Road, Cannock, WS11 1HD | Director | 03 April 2000 | Active |
Escola Main Road, Peopleton, Pershore, WR10 2EA | Director | 30 June 1997 | Active |
The Bower, 25 Elm Tree Winglesworth, Chesterfield, S42 6QD | Director | 10 January 1994 | Active |
11 Bramble End, West Hunsbury, Northampton, NN4 9YD | Director | 10 August 1993 | Active |
Micheldelving, Davey Lane, Alderley Edge, SK9 7NZ | Director | 04 January 1999 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 02 May 2008 | Active |
Beech House, 551 Avebury Boulevard, Milton Keynes, England, MK9 3DR | Director | 06 February 2008 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 17 July 2015 | Active |
Stileway, Gretton Fields, Gretton, Cheltenham, GL54 5HJ | Director | 03 April 2000 | Active |
Mill Lane Cottage Mill Lane, Riseley, Reading, RG7 1XU | Director | 09 August 1995 | Active |
30 Apsley Grove, Dorridge, Solihull, B93 8QP | Director | 31 March 2000 | Active |
22 Davos Close, Woking, GU22 7SL | Director | 07 February 1996 | Active |
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN | Director | 19 April 2006 | Active |
15 Mill Fleam, Hilton, Derby, DE65 5HE | Director | 07 February 1996 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 October 2019 | Active |
7 Waters Drive, Four Oaks, Sutton Coldfield, B74 4TQ | Director | 30 May 1995 | Active |
9 Castlecroft Lane, Wightwick, Wolverhampton, WV3 8JX | Director | - | Active |
Kingsview, Manor Road, Penn, HP10 8JA | Director | 01 February 2004 | Active |
Mca Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-27 | Officers | Termination secretary company with name termination date. | Download |
2023-06-27 | Officers | Appoint person secretary company with name date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Address | Move registers to sail company with new address. | Download |
2021-06-09 | Address | Change sail address company with old address new address. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Address | Move registers to sail company with new address. | Download |
2018-08-28 | Address | Change sail address company with old address new address. | Download |
2018-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-05 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.