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.
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 | : |
|
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 | 07 July 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 Ludwells Orchard, Paulton, BS39 7XW | 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 January 2009 | Active |
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN | Secretary | 19 April 2006 | Active |
15 Mill Fleam, Hilton, Derby, DE65 5HE | Secretary | - | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 05 December 2016 | Active |
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP | Secretary | 31 December 2007 | Active |
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS | Secretary | 09 November 2001 | Active |
15 Clare Avenue, Bristol, BS7 8JF | Secretary | 16 June 1997 | 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 |
4 Ludwells Orchard, Paulton, BS39 7XW | Director | 01 February 1996 | Active |
The Bower, 25 Elm Tree Winglesworth, Chesterfield, S42 6QD | Director | 10 January 1994 | 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 |
Mill Lane Cottage Mill Lane, Riseley, Reading, RG7 1XU | Director | 10 August 1993 | Active |
76 Muirhill, Limpley Stoke, Bath, BA2 7FB | Director | 01 February 1996 | Active |
39 Lime Avenue, Buckingham, MK18 7JJ | Director | - | Active |
22 Davos Close, Woking, GU22 7SL | Director | 01 January 1994 | Active |
Russetts Boughton Hall Avenue, Send, Woking, GU23 7DE | Director | 30 June 1992 | Active |
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN | Director | 19 April 2006 | Active |
15 Mill Fleam, Hilton, Derby, DE65 5HE | Director | - | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 October 2019 | Active |
Newbridge House, Down Hatherley Lane, Down Hatherley, Gloucester, GL2 9QB | Director | 16 June 1997 | Active |
Kingsview, Manor Road, Penn, HP10 8JA | Director | 01 February 2004 | Active |
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP | Director | 31 December 2007 | Active |
Binghill Cottage, Binghill Road, Milltimber, AB13 0JL | Director | 05 May 1992 | Active |
Arundene Orchard, Loxwood Road Rudgwick, Horsham, RH12 3BT | Director | 01 October 1994 | Active |
8 Manor Court, Easton, Wells, BA5 1ER | Director | 22 January 1998 | Active |
The Poplars, Whinfield Road Dodford, Bromsgrove, B61 9BG | Director | 17 June 1997 | Active |
Strathmore Baker Street, Farthinghoe, Brackley, NN13 5PH | Director | - | 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 |
2023-07-11 | Officers | Termination secretary company with name termination date. | Download |
2023-07-11 | 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 | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Appoint person director company with name 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 | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.