UKBizDB.co.uk

HEMMINGWAY 04 LTD.

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

This company is commonly known as Hemmingway 04 Ltd.. The company was founded 17 years ago and was given the registration number 06291361. The firm's registered office is in CHELTENHAM. You can find them at Eagle Tower, Montpellier Drive, Cheltenham, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HEMMINGWAY 04 LTD.
Company Number:06291361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Power Team Accountants, The Limes, Bayshill Road, Cheltenham, England, GL50 3AW

Director01 February 2023Active
De Montfort House, 14a High Street, Evesham, England, WR11 4HJ

Secretary10 June 2015Active
Ellenborough House, The Alliance Suite. 2nd Flr, Wellington Street, Cheltenham, England, GL50 1XZ

Secretary18 November 2014Active
1st Floor, 2 Imperial Square, Cheltenham, United Kingdom, GL50 1QB

Secretary25 June 2007Active
1st Floor, 2, Imperial Square, Cheltenham, United Kingdom, GL50 1QB

Director03 October 2009Active
Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director25 June 2007Active
Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director18 March 2018Active
5 Andover Street, Cheltenham, GL50 2EL

Director25 June 2007Active
1st Floor, 2 Imperial Square, Cheltenham, United Kingdom, GL50 1QB

Director24 February 2014Active
Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director30 May 2021Active
De Montfort House, 14a High Street, Evesham, England, WR11 4HJ

Director26 September 2021Active

People with Significant Control

Mr Daniel James Hemmingway
Notified on:01 February 2023
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:Power Team Accountants, The Limes, Cheltenham, England, GL50 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Hemmingway
Notified on:25 June 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:De Montfort House, 14a High Street, Evesham, England, WR11 4HJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Appoint person director company with name date.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Change of name

Certificate change of name company.

Download
2023-08-13Dissolution

Dissolution withdrawal application strike off company.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-24Dissolution

Dissolution application strike off company.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Address

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

Download
2023-04-26Address

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

Download
2023-04-20Address

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

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-10-31Change of name

Certificate change of name company.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Change of name

Certificate change of name company.

Download
2022-09-05Address

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

Download
2022-08-03Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.