UKBizDB.co.uk

HASSALL HOMES (SOUTHERN) LIMITED

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

This company is commonly known as Hassall Homes (southern) Limited. The company was founded 74 years ago and was given the registration number 00480736. 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.

Company Information

Name:HASSALL HOMES (SOUTHERN) LIMITED
Company Number:00480736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Secretary07 July 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director26 September 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director30 September 2011Active
4 Ludwells Orchard, Paulton, BS39 7XW

Secretary15 August 1997Active
Foxfoot House, South Luffenham, Rutland, LE15 8NP

Secretary06 February 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 January 2009Active
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN

Secretary19 April 2006Active
15 Mill Fleam, Hilton, Derby, DE65 5HE

Secretary-Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary05 December 2016Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary31 December 2007Active
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS

Secretary09 November 2001Active
15 Clare Avenue, Bristol, BS7 8JF

Secretary16 June 1997Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director22 December 2008Active
10 Broughton Crescent, Barlaston, Stoke On Trent, ST12 9DB

Director10 January 1994Active
4 Ludwells Orchard, Paulton, BS39 7XW

Director01 February 1996Active
The Bower, 25 Elm Tree Winglesworth, Chesterfield, S42 6QD

Director10 January 1994Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director02 May 2008Active
Beech House, 551 Avebury Boulevard, Milton Keynes, England, MK9 3DR

Director06 February 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director17 July 2015Active
Mill Lane Cottage Mill Lane, Riseley, Reading, RG7 1XU

Director10 August 1993Active
76 Muirhill, Limpley Stoke, Bath, BA2 7FB

Director01 February 1996Active
39 Lime Avenue, Buckingham, MK18 7JJ

Director-Active
22 Davos Close, Woking, GU22 7SL

Director01 January 1994Active
Russetts Boughton Hall Avenue, Send, Woking, GU23 7DE

Director30 June 1992Active
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN

Director19 April 2006Active
15 Mill Fleam, Hilton, Derby, DE65 5HE

Director-Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 October 2019Active
Newbridge House, Down Hatherley Lane, Down Hatherley, Gloucester, GL2 9QB

Director16 June 1997Active
Kingsview, Manor Road, Penn, HP10 8JA

Director01 February 2004Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Director31 December 2007Active
Binghill Cottage, Binghill Road, Milltimber, AB13 0JL

Director05 May 1992Active
Arundene Orchard, Loxwood Road Rudgwick, Horsham, RH12 3BT

Director01 October 1994Active
8 Manor Court, Easton, Wells, BA5 1ER

Director22 January 1998Active
The Poplars, Whinfield Road Dodford, Bromsgrove, B61 9BG

Director17 June 1997Active
Strathmore Baker Street, Farthinghoe, Brackley, NN13 5PH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-07-11Officers

Termination secretary company with name termination date.

Download
2023-07-11Officers

Appoint person secretary company with name date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-06-14Address

Move registers to sail company with new address.

Download
2021-06-09Address

Change sail address company with old address new address.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type dormant.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Address

Move registers to sail company with new address.

Download
2018-08-28Address

Change sail address company with old address new address.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type dormant.

Download
2016-12-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.