This company is commonly known as Hgs Properties (brookdene Holden Road) Ltd. The company was founded 10 years ago and was given the registration number 08939899. The firm's registered office is in BARNET. You can find them at Unit 2, 7c High Street, Barnet, . This company's SIC code is 41100 - Development of building projects.
Name | : | HGS PROPERTIES (BROOKDENE HOLDEN ROAD) LTD |
---|---|---|
Company Number | : | 08939899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, 7c High Street, Barnet, EN5 5UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hempton Lodge, Pilgrims Wau, Monks Horton, United Kingdom, TN25 6DS | Director | 27 September 2017 | Active |
70, Hoodcote Gardens, Winchmore Hill, London, England, N21 2NE | Director | 14 March 2014 | Active |
2b, Hankins Lane, London, United Kingdom, NW7 3AE | Director | 25 March 2015 | Active |
Mr Philip Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Hoodcote Gardens, London, England, N21 2NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-12-20 | Gazette | Gazette notice compulsory. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-29 | Gazette | Gazette filings brought up to date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-21 | Gazette | Gazette filings brought up to date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-09-17 | Gazette | Gazette filings brought up to date. | Download |
2019-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-30 | Accounts | Change account reference date company current shortened. | Download |
2018-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-05 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.