UKBizDB.co.uk

HERRING BAKER HARRIS NOMINEES LIMITED

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

This company is commonly known as Herring Baker Harris Nominees Limited. The company was founded 33 years ago and was given the registration number 02564244. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HERRING BAKER HARRIS NOMINEES LIMITED
Company Number:02564244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary19 March 2014Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
31 Sandy Lane, Sevenoaks, TN13 3TP

Secretary28 March 2002Active
Hartland, Woodside Drive, Hermitage, RG18 9QD

Secretary09 May 2005Active
United Kingdom House, 180 Oxford Street, London, W1D 1NN

Secretary13 December 2007Active
Flat 5, 70 Elmbourne Road, London, SW17 8JJ

Secretary15 September 2004Active
17 Mersey Meadows, Didsbury, Manchester, M20 2GB

Secretary-Active
269 Henley Road, Ilford, IG1 2TN

Secretary27 March 1996Active
Bradlow, Sandy Lane, Guildford, GU3 1HF

Secretary19 August 1999Active
25 Conifer Drive, Culverstone, DA13 0TL

Secretary01 March 1992Active
14 Meadowcroft Close, East Grinstead, RH19 1NA

Secretary30 August 1996Active
46 Royston Park Road, Hatch End, Pinner, HA5 4AF

Secretary20 July 2007Active
22 Fort Road, Guildford, GU1 3TE

Secretary22 March 2000Active
105 George Road, Farncombe, Godalming, GU7 3LX

Secretary04 November 2002Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Secretary16 October 2013Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director10 October 2003Active
Radmore Farm Helmdon Road, Wappenham, Towcester, NN12 8SX

Director20 July 2007Active
151 Gladstone Road, Wimbledon, London, SW19 1QS

Director28 March 2002Active
38 School Lane, Didsbury, Manchester, M20 6RG

Director-Active
Fulmer Oaks 89 Fulmer Drive, Gerrards Cross, SL9 7HF

Director31 March 1992Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director13 December 2007Active
9 Vicarage Gardens, Grayshott, GU26 6NH

Director01 October 2002Active
Rutland House, The Ridge, Woking, GU22 7EE

Director01 January 2004Active
17 Mersey Meadows, Didsbury, Manchester, M20 2GB

Director-Active
1 Parkside, London, NW7 2LJ

Director15 January 2009Active
15 Downs Road, Epsom, KT18 5JF

Director01 October 2002Active
Thornbury, Highcroft Shamley Green, Guildford, GU5 0UE

Director10 October 2003Active
Bradlow, Sandy Lane, Guildford, GU3 1HF

Director22 March 2000Active
Waterfield, Petworth Road, Chiddingfold, Godalming, GU8 4UF

Director18 November 2005Active
United Kingdom House, 180 Oxford Street, London, United Kingdom, W1D 1NN

Director20 July 2007Active
Southwood House, Main Road Itchen Abbas, Winchester, SO21 1AT

Director31 March 1992Active
Merryfield, St Georges Road, Bickley, BR1 2LD

Director22 March 2000Active
Culmer Hill Petworth Road, Wormley, Godalming, GU8 5SW

Director12 May 1993Active
Birchover House, Munstead View Road, Bramley, GU5 0DA

Director15 July 2004Active
46 Royston Park Road, Hatch End, Pinner, HA5 4AF

Director20 July 2007Active

People with Significant Control

Lambert Smith Hampton Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Wells Street, London, United Kingdom, W1T 3PT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Change person secretary company with change date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.