Warning: file_put_contents(c/dd6803561e08f6df0a72518cf713589b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hemyock Consultants Limited, RG10 9AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEMYOCK CONSULTANTS LIMITED

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

This company is commonly known as Hemyock Consultants Limited. The company was founded 5 years ago and was given the registration number 11532220. The firm's registered office is in READING. You can find them at 1a Waltham Court Milley Lane, Hare Hatch, Reading, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HEMYOCK CONSULTANTS LIMITED
Company Number:11532220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1a Waltham Court Milley Lane, Hare Hatch, Reading, United Kingdom, RG10 9AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Elysium Cottage, Green Lane, White Waltham, Maidenhead, England, SL6 3JR

Director22 August 2018Active
2 Elysium Cottage, Green Lane, White Waltham, Maidenhead, England, SL6 3JR

Director14 October 2019Active

People with Significant Control

Ms Elizabeth Grace Lewis
Notified on:01 September 2020
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:2 Elysium Cottage, Green Lane, Maidenhead, England, SL6 3JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Henry Oppenheim
Notified on:14 October 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:1a Waltham Court, Milley Lane, Reading, United Kingdom, RG10 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Elizabeth Grace Lewis
Notified on:22 August 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:1a Waltham Court, Milley Lane, Reading, United Kingdom, RG10 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-09-02Address

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

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.