UKBizDB.co.uk

HGL ONE LIMITED

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

This company is commonly known as Hgl One Limited. The company was founded 8 years ago and was given the registration number 09879006. The firm's registered office is in LONDON. You can find them at 63 Lorrimore Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HGL ONE LIMITED
Company Number:09879006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:63 Lorrimore Road, London, United Kingdom, SE17 3LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Lorrimore Road, London, United Kingdom, SE17 3LZ

Director19 November 2015Active
60, Grasmere Road, London, United Kingdom, SE25 4RQ

Director01 January 2017Active
Flat 7 Royal Victoria Patriotic Building, John Archer Way, London, United Kingdom, SW18 3SX

Director01 January 2017Active
63, Lorrimore Road, London, SE17 3LZ

Director01 January 2017Active

People with Significant Control

Mr George Alec Mosey
Notified on:01 January 2017
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:37, Links Road, London, England, SW17 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lawrence Michael Reeve
Notified on:01 January 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:60, Grasmere Road, London, England, SE25 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Henry Van Den Driessche
Notified on:01 January 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Flat 7 Royal Patriotic Building, John Archer Way, London, England, SW18 3SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Symon David Bacon
Notified on:30 June 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:63 Lorrimore Road, London, United Kingdom, SE17 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-20Gazette

Gazette filings brought up to date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Gazette

Gazette filings brought up to date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Miscellaneous

Legacy.

Download
2017-10-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.