This company is commonly known as Hernando Ltd.. The company was founded 26 years ago and was given the registration number 03478954. The firm's registered office is in GUILDFORD. You can find them at 4 Riverview, Walnut Tree Close, Guildford, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | HERNANDO LTD. |
---|---|---|
Company Number | : | 03478954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1997 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Path, Blackheath Lane, Blackheath, Guildford, GU4 8QU | Director | 10 December 1997 | Active |
Rookery Close Woodhouse Lane, Holmbury St Mary, Dorking, RH5 6NN | Secretary | 10 December 1997 | Active |
2 Willoughby Mews, London, SW4 0QH | Secretary | 01 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 December 1997 | Active |
Mr Steven Paul Driver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | High Path, Blackheath Lane, Blackheath, United Kingdom, GU4 8QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Officers | Change person director company with change date. | Download |
2016-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Annual return | Annual return company with made up date. | Download |
2015-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.