This company is commonly known as Hellier House Limited. The company was founded 11 years ago and was given the registration number 08288542. The firm's registered office is in LEE-ON-THE-SOLENT. You can find them at 3 Waters Edge, Marine Parade East, Lee-on-the-solent, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | HELLIER HOUSE LIMITED |
---|---|---|
Company Number | : | 08288542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2012 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Waters Edge, Marine Parade East, Lee-on-the-solent, Hampshire, PO13 9BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Marine Parade East, Lee-On-The-Solent, England, PO13 9BW | Secretary | 09 November 2012 | Active |
48, Marine Parade East, Lee-On-The-Solent, England, PO13 9BW | Director | 09 November 2012 | Active |
Mrs Heather June Perham | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Marine Parade East, Lee-On-The-Solent, England, PO13 9BW |
Nature of control | : |
|
Mr Peter William Perham | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Marine Parade East, Lee-On-The-Solent, England, PO13 9BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-22 | Dissolution | Dissolution application strike off company. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Capital | Capital cancellation shares. | Download |
2018-12-03 | Capital | Capital return purchase own shares. | Download |
2018-11-26 | Capital | Capital allotment shares. | Download |
2018-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.