Warning: file_put_contents(c/7080133c9e01b47beabf663dd02eff5f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hinton Holdings Limited, NN13 7DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HINTON HOLDINGS LIMITED

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

This company is commonly known as Hinton Holdings Limited. The company was founded 18 years ago and was given the registration number 05545448. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 15 High Street, Brackley, Northamptonshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HINTON HOLDINGS LIMITED
Company Number:05545448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2005
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:15 High Street, Brackley, Northamptonshire, NN13 7DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 High Street, Brackley, Northamptonshire, NN13 7DH

Secretary24 August 2005Active
15 High Street, Brackley, Northamptonshire, NN13 7DH

Director24 August 2005Active
15 High Street, Brackley, Northamptonshire, NN13 7DH

Director24 August 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary24 August 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director24 August 2005Active

People with Significant Control

Mr Anthony John Dale
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Georgina Dale
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-05-18Officers

Change person secretary company with change date.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type micro entity.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.