UKBizDB.co.uk

HEWHALL LIMITED

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

This company is commonly known as Hewhall Limited. The company was founded 21 years ago and was given the registration number 04604140. The firm's registered office is in GUILDFORD. You can find them at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEWHALL LIMITED
Company Number:04604140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2002
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:Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom, GU3 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary13 December 2002Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director13 December 2002Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director13 December 2002Active
68, High Street, Weybridge, England, KT13 8BL

Director21 December 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 November 2002Active

People with Significant Control

Mr David Andrew Hall
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Ashbourne House, The Guildway, Guildford, United Kingdom, GU3 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Suzette Hall
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Ashbourne House, The Guildway, Guildford, United Kingdom, GU3 1LR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Address

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

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-19Officers

Change person secretary company with change date.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Mortgage

Mortgage satisfy charge full.

Download
2017-10-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.