UKBizDB.co.uk

HEDGELANE LIMITED

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

This company is commonly known as Hedgelane Limited. The company was founded 16 years ago and was given the registration number 06470133. The firm's registered office is in ABINGDON. You can find them at 142b Park Drive, Milton, Abingdon, Oxon. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HEDGELANE LIMITED
Company Number:06470133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2008
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:142b Park Drive, Milton, Abingdon, Oxon, England, OX14 4SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142b, Park Drive, Milton, Abingdon, England, OX14 4SE

Director01 October 2021Active
142b, Park Drive, Milton, Abingdon, England, OX14 4SE

Director01 October 2019Active
142b, Park Drive, Milton, Abingdon, England, OX14 4SE

Director01 October 2019Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Secretary30 June 2017Active
The Orchard, Vinegar Hill, Undy, NP26 3EJ

Secretary11 January 2008Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Secretary23 April 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 January 2008Active
Old Meadows Farm, Fowlswick Lane, Allington, Chippenham, SN14 6LT

Director11 January 2008Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director01 October 2016Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Director23 April 2012Active
Pond Cottage, West Yatton, Yatton Keynell, Chippenham, United Kingdom, SN14 7EW

Director11 January 2008Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Director23 April 2012Active
Kantega, Ropers Lane, Wrington, BS40 5NF

Director22 July 2008Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Director12 September 2018Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Director30 June 2017Active
The Orchard, Vinegar Hill, Undy, NP26 3EJ

Director11 January 2008Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director23 April 2012Active
Wakefield House, Pipers Way, Swindon, United Kingdom, SN3 1RF

Director01 December 2011Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Director01 October 2013Active
Hammond Way, Trowbridge, Wiltshire, BA14 8RR

Director04 May 2010Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Director30 June 2017Active
142b, Park Drive, Milton, Abingdon, England, OX14 4SE

Director30 June 2017Active
Wakefield House, Pipers Way, Swindon, United Kingdom, SN3 1RF

Director04 January 2012Active
Cote Bank, 65a Bristol Road Lower, Weston Super Mare, BS23 2TL

Director11 January 2008Active
2 The Grange, Long Acres Close, Bristol, BS9 2RD

Director22 July 2008Active
Old Meadows Farm, Fowlswick Lane, Allington, Chippenham, SN14 6LT

Director11 January 2008Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Director17 June 2013Active
140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Director30 June 2017Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 January 2008Active

People with Significant Control

Rm Plc
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:140, Eastern Avenue, Abingdon, England, OX14 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Smiths News Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rowan House, Cherry Orchard North, Swindon, England, SN2 8UH
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
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-06Dissolution

Dissolution application strike off company.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-06-24Capital

Capital statement capital company with date currency figure.

Download
2021-06-14Capital

Legacy.

Download
2021-06-14Insolvency

Legacy.

Download
2021-06-14Resolution

Resolution.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Address

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

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-07-23Resolution

Resolution.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.