UKBizDB.co.uk

HEDINGHAM HOMES LIMITED

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

This company is commonly known as Hedingham Homes Limited. The company was founded 32 years ago and was given the registration number 02634285. The firm's registered office is in ROMFORD. You can find them at 18 Eastern Road, , Romford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HEDINGHAM HOMES LIMITED
Company Number:02634285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:18 Eastern Road, Romford, RM1 3PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Eastern Road, Romford, RM1 3PJ

Director11 May 2023Active
Enterprise House, 18 Eastern Road, Romford, United Kingdom, RM1 3PJ

Director09 August 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary01 August 1991Active
18, Eastern Road, Romford, United Kingdom, RM1 3PJ

Corporate Secretary09 August 1991Active
18, Eastern Road, Romford, United Kingdom, RM1 3PJ

Director28 May 2010Active
Enterprise House, 18 Eastern Road, Romford, United Kingdom, RM1 3PJ

Director01 May 2001Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director01 August 1991Active

People with Significant Control

Mr Andrew Roger Morgan
Notified on:30 July 2020
Status:Active
Date of birth:September 1949
Nationality:British
Address:18, Eastern Road, Romford, RM1 3PJ
Nature of control:
  • Significant influence or control
Mr Andrew Roger Morgan
Notified on:30 July 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:18, Eastern Road, Romford, RM1 3PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Jennifer Elizabeth Dixon
Notified on:30 July 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:18, Eastern Road, Romford, RM1 3PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Pss Management Services Limited
Notified on:30 July 2016
Status:Active
Country of residence:England
Address:18, Eastern Road, Romford, England, RM1 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Mortgage

Mortgage satisfy charge full.

Download
2016-09-23Mortgage

Mortgage satisfy charge full.

Download
2016-09-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.