UKBizDB.co.uk

HODFAR HOUSE LIMITED

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

This company is commonly known as Hodfar House Limited. The company was founded 19 years ago and was given the registration number 05285685. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Wellesley House, 7 Clarence, Parade, Cheltenham, Gloucestershire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HODFAR HOUSE LIMITED
Company Number:05285685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 November 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wellesley House, 7 Clarence, Parade, Cheltenham, Gloucestershire, GL50 3NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellesley House, 7 Clarence, Parade, Cheltenham, Gloucestershire, GL50 3NY

Secretary12 November 2004Active
18 Hillgrove Crescent, Kidderminster, DY10 3AP

Director11 December 2004Active
18 Hillgrove Crescent, Kidderminster, DY10 3AP

Director12 November 2004Active
Wellesley House, 7 Clarence, Parade, Cheltenham, Gloucestershire, GL50 3NY

Director11 December 2004Active
Wellesley House, 7 Clarence, Parade, Cheltenham, Gloucestershire, GL50 3NY

Director12 November 2004Active
Wellesley House, 7 Clarence, Parade, Cheltenham, Gloucestershire, GL50 3NY

Director12 November 2004Active

People with Significant Control

Mr Jeffrey William Whiteley
Notified on:11 November 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:7, Clarence Parade, Cheltenham, England, GL50 3NY
Nature of control:
  • Significant influence or control
Mrs Deborah Jean Whiteley
Notified on:01 June 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Wellesley House, 7 Clarence, Gloucestershire, GL50 3NY
Nature of control:
  • Significant influence or control
Mr Neil Andrew Whiteley
Notified on:01 June 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:Wellesley House, 7 Clarence, Gloucestershire, GL50 3NY
Nature of control:
  • Significant influence or control
Mrs Caroline Joan Lown
Notified on:01 June 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Wellesley House, 7 Clarence, Gloucestershire, GL50 3NY
Nature of control:
  • Significant influence or control
Mr Michael Keith Lown
Notified on:01 June 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Wellesley House, 7 Clarence, Gloucestershire, GL50 3NY
Nature of control:
  • Significant influence or control

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
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-04-30Dissolution

Dissolution voluntary strike off suspended.

Download
2020-04-21Gazette

Gazette notice voluntary.

Download
2020-04-14Dissolution

Dissolution application strike off company.

Download
2020-04-02Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Mortgage

Mortgage satisfy charge full.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Accounts

Change account reference date company current extended.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Persons with significant control

Change to a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.