UKBizDB.co.uk

HKNA TRUSTEES LIMITED

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

This company is commonly known as Hkna Trustees Limited. The company was founded 27 years ago and was given the registration number 03220029. The firm's registered office is in LONDON. You can find them at C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HKNA TRUSTEES LIMITED
Company Number:03220029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Fenchurch Street, London, United Kingdom, EC3M 6BL

Director31 December 2009Active
140, Fenchurch Street, London, United Kingdom, EC3M 6BL

Director31 December 2009Active
Pinewood Balcary Gardens, Shootersway, Berkhamsted, HP4 3NN

Secretary06 November 1996Active
69 Hemnall Street, Epping, CM16 4LZ

Secretary27 September 2007Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary03 July 1996Active
Pinewood Balcary Gardens, Shootersway, Berkhamsted, HP4 3NN

Director06 November 1996Active
63 Mysore Road, London, SW11 5RY

Director03 June 1999Active
Glebelands, Lucks Lane Howe Street, Great Waltham Chelmsford, CM3 1BP

Director06 November 1996Active
140, Fenchurch Street, London, United Kingdom, EC3M 6BL

Director31 December 2009Active
140, Fenchurch Street, London, United Kingdom, EC3M 6BL

Director06 November 1996Active
44 Belfairs Drive, Leigh On Sea, SS9 3AA

Director03 June 1999Active
Tree Tops Farnham Lane, Haslemere, GU27 1HA

Director06 November 1996Active
Dunton Lodge, Billericay Road, Herongate, CM13 3SE

Director09 February 2001Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director03 July 1996Active

People with Significant Control

Harman Kemp Holdings Limited
Notified on:24 February 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Pkf Littlejohn, 15 Westferry Circus, London, United Kingdom, E14 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hebrides 2006 Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Simpson Wreford & Partners, Suffolk House, Croydon, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type dormant.

Download
2019-09-02Address

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

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type dormant.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2015-10-03Accounts

Accounts with accounts type dormant.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.