This company is commonly known as Hellier Langston Limited. The company was founded 20 years ago and was given the registration number 05013122. The firm's registered office is in HAVANT. You can find them at Station House, North Street, Havant, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HELLIER LANGSTON LIMITED |
---|---|---|
Company Number | : | 05013122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station House, North Street, Havant, Hampshire, PO9 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station House, North Street, Havant, United Kingdom, PO9 1QU | Director | 01 April 2012 | Active |
Station House, North Street, Havant, United Kingdom, PO9 1QU | Director | 01 April 2012 | Active |
Station House, North Street, Havant, PO9 1QU | Director | 01 April 2023 | Active |
Station House, North Street, Havant, United Kingdom, PO9 1QU | Director | 16 June 2014 | Active |
Station House, North Street, Havant, United Kingdom, PO9 1QU | Director | 16 June 2014 | Active |
Station House, North Street, Havant, United Kingdom, PO9 1QU | Secretary | 14 January 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 12 January 2004 | Active |
Kyldenna Farmhouse, Retire Withiel, Bodmin, PL30 5LP | Director | 04 April 2005 | Active |
24 Missenden Acres, Hedge End, Southampton, SO30 2RE | Director | 14 January 2004 | Active |
Station House, North Street, Havant, United Kingdom, PO9 1QU | Director | 15 January 2004 | Active |
Station House, North Street, Havant, United Kingdom, PO9 1QU | Director | 01 January 2016 | Active |
Station House, North Street, Havant, United Kingdom, PO9 1QU | Director | 04 April 2005 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 12 January 2004 | Active |
Hellier Langston Property Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Station House, North Street, Havant, England, PO9 1QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Officers | Change person director company with change date. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.