UKBizDB.co.uk

HOGARTH INVESTMENT PROPERTIES LIMITED

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

This company is commonly known as Hogarth Investment Properties Limited. The company was founded 20 years ago and was given the registration number 05088913. The firm's registered office is in HERTS. You can find them at Faulkner House, Victoria Street, St. Albans, Herts, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOGARTH INVESTMENT PROPERTIES LIMITED
Company Number:05088913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Faulkner House, Victoria Street, St. Albans, Herts, AL1 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faulkner House, Victoria Street, St. Albans, Herts, AL1 3SE

Secretary30 March 2004Active
Faulkner House, Victoria Street, St. Albans, Herts, AL1 3SE

Director30 March 2004Active
Faulkner House, Victoria Street, St. Albans, Herts, AL1 3SE

Director30 March 2004Active
Faulkner House, Victoria Street, St. Albans, Herts, AL1 3SE

Director30 March 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary30 March 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director30 March 2004Active

People with Significant Control

Amanda Elizabeth Hogarth
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Faulkner House, Victoria Street, Herts, AL1 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Garry Tweeddale Hogarth
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Faulkner House, Victoria Street, Herts, AL1 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Callum Michael Andrew Hogarth
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:Faulkner House, Victoria Street, Herts, AL1 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-20Officers

Change person secretary company with change date.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption full.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.