UKBizDB.co.uk

HNJV LIMITED

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

This company is commonly known as Hnjv Limited. The company was founded 16 years ago and was given the registration number 06467901. The firm's registered office is in LONDON. You can find them at 80 Cheapside, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HNJV LIMITED
Company Number:06467901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:80 Cheapside, London, EC2V 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
305, Gray's Inn Road, London, England, WC1X 8QR

Secretary01 July 2023Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 December 2021Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director04 August 2017Active
1 The Orchard, Spen Lane, Treales, Preston, PR4 3EZ

Secretary15 April 2008Active
41 Links Road, Epsom, KT17 3PP

Secretary15 January 2008Active
305, Gray's Inn Road, London, England, WC1X 8QR

Secretary12 August 2008Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary09 January 2008Active
1 The Orchard, Spen Lane, Treales, Preston, PR4 3EZ

Director15 April 2008Active
33 Ryfold Road, London, SW19 8DF

Director03 April 2008Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director23 April 2012Active
Galtres House, Rawcliffe Lane, York, YO30 6NP

Director15 April 2008Active
5, Strand, London, WC2N 5AF

Director22 April 2010Active
Apartment66 Baltimore House, Juniper Drive, London, SW18 1TS

Director03 April 2008Active
85 Ennerdale Road, Kew, Richmond, TW9 2DN

Director24 June 2009Active
5, Strand, London, WC2N 5AF

Director24 March 2010Active
80, Cheapside, London, England, EC2V 6EE

Director17 January 2011Active
57 Telfords Yard, 6-8 The Highway, London, E1W 2BQ

Director03 April 2008Active
Nash House, 25 Mount Sion, Tunbridge Wells, TN1 1TZ

Director24 June 2009Active
80, Cheapside, London, England, EC2V 6EE

Director15 April 2008Active
80, Cheapside, London, EC2V 6EE

Director10 November 2015Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Director09 January 2008Active
5 Strand, London, WC2N 5AF

Corporate Director15 January 2008Active

People with Significant Control

Places For People Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:305, Gray's Inn Road, London, England, WC1X 8QR
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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-07-05Officers

Appoint person secretary company with name date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person secretary company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-01Address

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

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.