UKBizDB.co.uk

HEPHER DIXON LIMITED

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

This company is commonly known as Hepher Dixon Limited. The company was founded 25 years ago and was given the registration number 03701328. The firm's registered office is in LONDON. You can find them at 33 Margaret Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEPHER DIXON LIMITED
Company Number:03701328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33 Margaret Street, London, W1G 0JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Margaret Street, London, United Kingdom, W1G 0JD

Secretary12 September 2012Active
33, Margaret Street, London, United Kingdom, W1G 0JD

Director31 May 2012Active
443 Lordslip Lane, London, SE22 8JN

Secretary01 July 2006Active
Raw Bank, Beestonley Lane Stainland, Halifax, HX4 9PS

Secretary26 January 1999Active
19 Station Road, Gomshall, GU5 9LQ

Secretary18 April 2008Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary26 January 1999Active
Whitebears, 29 St John's Green, Writtle, CM1 3DZ

Director05 January 2007Active
Raw Bank, Beestonley Lane Stainland, Halifax, HX4 9PS

Director26 January 1999Active
97 Beaumont Road, Petts Wood, Orpington, BR5 1JH

Director01 July 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director26 January 1999Active
50 Kemp Street, Brighton, BN1 4EF

Director01 July 2006Active
34 Blackthorn Drive, Thatcham, RG18 4BW

Director01 July 2002Active
The Old Bakery 5 Main Street, Cosgrove, Milton Keynes, MK19 7JL

Director26 January 1999Active
33 Woodmere Way, Park Langley, Beckenham, BR3 6SJ

Director06 December 1999Active
Y Hen Fferm Dy, Flemingston, CF62 4QJ

Director01 March 1999Active
Wrights Farm, St Mary's Road Dinton, Salisbury, SP3 5HH

Director05 January 2007Active

People with Significant Control

Savills Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Margaret Street, London, England, W1G 0JD
Nature of control:
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Accounts

Accounts with accounts type dormant.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-03-30Officers

Termination director company with name termination date.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type dormant.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.