This company is commonly known as Hnm Investments Limited. The company was founded 94 years ago and was given the registration number 00243098. The firm's registered office is in NORTH SHIELDS. You can find them at Bugatti House, Norham Road, North Shields, Tyne And Wear. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HNM INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00243098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1929 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bugatti House, Norham Road, North Shields, Tyne And Wear, NE29 7HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
246 Park View, Whitley Bay, United Kingdom, NE26 3QX | Secretary | 09 April 2013 | Active |
246 Park View, Whitley Bay, United Kingdom, NE26 3QX | Director | 01 January 2017 | Active |
246 Park View, Whitley Bay, United Kingdom, NE26 3QX | Director | 17 January 1995 | Active |
246 Park View, Whitley Bay, United Kingdom, NE26 3QX | Director | - | Active |
Bugatti House, Norham Road, North Shields, NE29 7HA | Secretary | - | Active |
85 Sea Winnings Way, South Shields, NE33 3NS | Director | - | Active |
Rowden House 3 Shortsill Lane, Coneythorpe, Knaresborough, HG5 0RL | Director | - | Active |
3 Park Square East, Leeds, LS1 2NE | Director | - | Active |
Walton House, Church Hollow, Edingale, Tamworth, B79 9JF | Director | - | Active |
Sydney Snowball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 246 Park View, Whitley Bay, United Kingdom, NE26 3QX |
Nature of control | : |
|
Gwenyth Lillian Snowball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 246 Park View, Whitley Bay, United Kingdom, NE26 3QX |
Nature of control | : |
|
Hnmx Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 246 Park View, Whitley Bay, United Kingdom, NE26 3QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Officers | Change person director company with change date. | Download |
2017-04-28 | Officers | Change person director company. | Download |
2017-03-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.