This company is commonly known as Hidden Hearing Properties Limited. The company was founded 26 years ago and was given the registration number 03380137. The firm's registered office is in KENT. You can find them at Medway Street, Maidstone, Kent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HIDDEN HEARING PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03380137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Medway Street, Maidstone, Kent, ME14 1HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Medway Street, Maidstone, Kent, ME14 1HL | Secretary | 11 October 2021 | Active |
Medway Street, Maidstone, Kent, ME14 1HL | Director | 11 October 2021 | Active |
Medway Street, Maidstone, Kent, ME14 1HL | Director | 01 April 2021 | Active |
Medway Street, Maidstone, Kent, ME14 1HL | Director | 01 April 2021 | Active |
Medway Street, Maidstone, Kent, ME14 1HL | Director | 01 April 2021 | Active |
Shadingfield, Rookery Close, Fetcham, KT22 9BG | Secretary | 27 October 2005 | Active |
11 Jersey Close, Kennington, Ashford, TN24 9LD | Secretary | 05 November 1997 | Active |
93 Lombardy Drive, Maidstone, ME14 5TB | Secretary | 03 June 1997 | Active |
35 Benett Drive, Hove, BN3 6US | Secretary | 06 July 2000 | Active |
Shadingfield, Rookery Close, Fetcham, KT22 9BG | Director | 27 October 2005 | Active |
The Smithy, Lower White Knowle Farm, Chinley, | Director | 20 December 2000 | Active |
15 Ashburgh Parc, Latchbrook, Saltash, PL12 4XZ | Director | 04 March 2003 | Active |
6 Highfield Road, Tilehurst, RG31 6YR | Director | 27 April 2004 | Active |
25, Turnbulls Lane, Gibraltar, FOREIGN | Director | 05 November 1997 | Active |
11 Jersey Close, Kennington, Ashford, TN24 9LD | Director | 05 November 1997 | Active |
Chantry House, Church Green, Marden, Tonbridge, TN12 9HL | Director | 01 October 2002 | Active |
Braeside, 2 Stafford Street, Helensburgh, G84 9HU | Director | 30 January 2006 | Active |
Plas Meiron 159 West Road, Nottage, Porthcawl, CF36 3RT | Director | 05 November 1997 | Active |
Overacre Ulcombe Road, Langley, Maidstone, ME17 3JE | Director | 03 June 1997 | Active |
Greendale, Rode Green Farm, Pexall Road, North Rode, CF12 2NU | Director | 05 November 1997 | Active |
21a Corbett Street, Cottenham, CB4 8QX | Director | 21 November 2000 | Active |
35 Benett Drive, Hove, BN3 6US | Director | 28 January 2000 | Active |
Firs Lodge, Firs Road, Near Salisbury, SP5 1SJ | Director | 28 January 2000 | Active |
Mr Graham Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | Medway Street, Kent, ME14 1HL |
Nature of control | : |
|
Mr Richard William Boyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | Medway Street, Kent, ME14 1HL |
Nature of control | : |
|
Hidden Hearing International Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Meadow House, Medway Street, Maidstone, England, ME14 1HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Officers | Appoint person secretary company with name date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination secretary company with name termination date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-01-10 | Accounts | Accounts with accounts type small. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type full. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.