UKBizDB.co.uk

HEDGEPLACE LIMITED

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

This company is commonly known as Hedgeplace Limited. The company was founded 29 years ago and was given the registration number 03022314. The firm's registered office is in . You can find them at 972b Garratt Lane, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEDGEPLACE LIMITED
Company Number:03022314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:972b Garratt Lane, London, SW17 0ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Bessemer Close, Hitchin, United Kingdom, SG5 1AG

Secretary17 November 2020Active
972b Garratt Lane, Tooting, SW17 0ND

Director19 March 2007Active
972a, Garratt Lane, London, England, SW17 0ND

Director05 January 2018Active
972 Garratt Lane, London, SW17 0ND

Secretary01 November 1996Active
927b Garratt Lane, London, SW17

Secretary17 February 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 February 1995Active
972 Garratt Lane, London, SW17 0ND

Director17 February 1995Active
927b Garratt Lane, London, SW17

Director17 February 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 February 1995Active
972a, 972a Garratt Lane, London, England, SW17 0ND

Director12 February 2015Active
972a Garratt Lane, London, SW17 0ND

Director17 February 1995Active
972b Garratt Lane, London, SW17 0ND

Director01 November 1996Active
3, Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Corporate Director17 November 2020Active

People with Significant Control

Ingenious Properties Central Ltd
Notified on:17 November 2020
Status:Active
Country of residence:United Kingdom
Address:3, Theobald Court, Borehamwood, United Kingdom, WD6 4RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Hutton
Notified on:05 January 2018
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:5, Bessemer Close, Hitchin, United Kingdom, SG5 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Gough
Notified on:15 February 2017
Status:Active
Date of birth:August 1965
Nationality:British
Address:972b Garratt Lane, SW17 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan John Pearson
Notified on:15 February 2017
Status:Active
Date of birth:February 1945
Nationality:British
Address:972b Garratt Lane, SW17 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Gabrielle Lara Dean
Notified on:15 February 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:5, Bessemer Close, Hitchin, United Kingdom, SG5 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Address

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

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Address

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

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2021-02-21Persons with significant control

Cessation of a person with significant control.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Appoint corporate director company with name date.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Officers

Appoint person secretary company with name date.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.