Warning: file_put_contents(c/3ee653d1fecb5bb7d520c1a44542d379.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hestia Estates (o'donnell) Limited, GU9 7JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HESTIA ESTATES (O'DONNELL) LIMITED

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

This company is commonly known as Hestia Estates (o'donnell) Limited. The company was founded 21 years ago and was given the registration number 04580073. The firm's registered office is in FARNHAM. You can find them at 7 Upper South View, , Farnham, Surrey. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:HESTIA ESTATES (O'DONNELL) LIMITED
Company Number:04580073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:7 Upper South View, Farnham, Surrey, GU9 7JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Walnut Close, Aldershot, United Kingdom, GU11 3TN

Director29 April 2009Active
7, Upper South View, Farnham, England, GU9 7JW

Director30 December 2008Active
9, Walnut Close, Aldershot, England, GU11 3TN

Director28 December 2008Active
4 Oliver Rise, Alton, GU34 2BN

Secretary15 May 2006Active
1 Royale Close, Aldershot, GU11 3PT

Secretary14 January 2003Active
Heath Place Ewshot, Farnham, GU10 5AG

Secretary30 December 2008Active
Wallside House, 12 Mount Ephram Road, Tunbridge Wells, TN1 1EG

Corporate Secretary01 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 November 2002Active
2 Royale Close, Aldershot, GU11 3PT

Director14 January 2003Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EG

Corporate Director01 November 2002Active

People with Significant Control

Mr William David O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Address:7, Upper South View, Farnham, GU9 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Steven O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Address:7, Upper South View, Farnham, GU9 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Michaela Cristin O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:October 1990
Nationality:British
Address:7, Upper South View, Farnham, GU9 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-14Officers

Change person director company with change date.

Download
2013-12-29Accounts

Accounts with accounts type total exemption small.

Download
2013-10-13Address

Change registered office address company with date old address.

Download
2013-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.