UKBizDB.co.uk

HOCKENHULL HALL ESTATES LIMITED

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

This company is commonly known as Hockenhull Hall Estates Limited. The company was founded 75 years ago and was given the registration number 00470155. The firm's registered office is in CHESTER. You can find them at The Vault, 8 Boughton, Chester, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOCKENHULL HALL ESTATES LIMITED
Company Number:00470155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Vault, 8 Boughton, Chester, Cheshire, CH3 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cloud, 10 Boughton, Chester, England, CH3 5AG

Director02 August 2010Active
The Cloud, 10 Boughton, Chester, England, CH3 5AG

Director02 August 2010Active
Hockenhull Hall, Tarvin, Chester, CH3 8LE

Secretary-Active
The Vault, 8 Boughton, Chester, CH3 5AG

Secretary02 August 2010Active
Iddenshall Hall, Clotton, Tarporley, CW6 0EG

Director-Active
Longstone Cottage, Longstone Lane, Little Budworth, Tarporley, CW6 9ET

Director02 January 1995Active
Ardmore, Great Barrow, Chester, CH3 7JN

Director-Active
Hockenhull Hall, Tarvin, Chester, CH3 8LE

Director-Active
Ardmore, Great Barrow, Chester, CH3 7JN

Director-Active
36 Beaufort Close, Putney, London, SW15 3TL

Director-Active

People with Significant Control

Mrs Elizabeth Louise Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:The Vault, 8 Boughton, Chester, CH3 5AG
Nature of control:
  • Significant influence or control
Mr James Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:The Vault, 8 Boughton, Chester, CH3 5AG
Nature of control:
  • Significant influence or control
Vivio Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Vault, 8 Boughton, Boughton, Chester, United Kingdom, CH3 5AG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Address

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

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Address

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

Download
2023-03-17Address

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

Download
2022-11-03Officers

Termination secretary company with name termination date.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Mortgage

Mortgage charge whole release with charge number.

Download
2021-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-01-26Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-21Accounts

Legacy.

Download
2019-10-21Other

Legacy.

Download
2019-10-06Other

Legacy.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.