UKBizDB.co.uk

HOODLANDS (HARRY STOKE) LTD

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

This company is commonly known as Hoodlands (harry Stoke) Ltd. The company was founded 6 years ago and was given the registration number 11182736. The firm's registered office is in BATH. You can find them at 1b Mile End, London Road, Bath, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HOODLANDS (HARRY STOKE) LTD
Company Number:11182736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1b Mile End, London Road, Bath, United Kingdom, BA1 6PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hercules Way, Leavesden, United Kingdom, WD25 7GS

Secretary07 March 2023Active
1, Hercules Way, Leavesden, United Kingdom, WD25 7GS

Director07 March 2023Active
1, Hercules Way, Leavesden, United Kingdom, WD25 7GS

Director18 April 2023Active
1 Hercules Way, Leavesden, 1 Hercules Way, Leavesden, Watford, England, WD25 7GS

Director29 March 2021Active
The Old Post Office, Tresham, Wotton-Under-Edge, England, GL12 7RW

Director01 February 2018Active
1b Mile End, London Road, Bath, United Kingdom, BA1 6PT

Director01 February 2018Active
1 Hercules Way, Leavesden, 1 Hercules Way, Leavesden, Watford, England, WD25 7GS

Director29 March 2021Active
584 Wellsway, Bath, United Kingdom, BA2 2UE

Director01 February 2018Active

People with Significant Control

Boklok Housing Limited
Notified on:29 March 2021
Status:Active
Country of residence:England
Address:Maple Cross House, Denham Way, Rickmansworth, England, WD3 9SW
Nature of control:
  • Ownership of shares 75 to 100 percent
Crossman Land Limited
Notified on:17 January 2019
Status:Active
Country of residence:United Kingdom
Address:1b Mile End, London Road, Bath, United Kingdom, BA1 6PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
G Pope Trading Ltd
Notified on:17 January 2019
Status:Active
Country of residence:United Kingdom
Address:584 Wellsway, Bath, United Kingdom, BA2 2UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bradley Simon Hughes
Notified on:01 February 2018
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:1b Mile End, London Road, Bath, United Kingdom, BA1 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Paul Ellis
Notified on:01 February 2018
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:The Old Post Office, Tresham, Wotton-Under-Edge, England, GL12 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Vincent Pope
Notified on:01 February 2018
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:584 Wellsway, Bath, United Kingdom, BA2 2UE
Nature of control:
  • Ownership of shares 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 (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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type small.

Download
2023-08-31Address

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

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-10-13Address

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

Download
2022-10-13Address

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

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-02-02Change of name

Certificate change of name company.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Change account reference date company current shortened.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Address

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

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.