UKBizDB.co.uk

HOOKPATH LIMITED

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

This company is commonly known as Hookpath Limited. The company was founded 27 years ago and was given the registration number 03316622. The firm's registered office is in . You can find them at 3 Surrey Square, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HOOKPATH LIMITED
Company Number:03316622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Surrey Square, London, SE17 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Alexandra Park Road, London, England, N22 7UJ

Secretary16 November 2020Active
3 Surrey Square, London, SE17 2JU

Director16 November 2020Active
Flat 1, 3 Surrey Square, London, SE17 2JU

Director05 February 2003Active
3 Surrey Square, London, SE17 2JU

Director11 February 2017Active
Flat 3 3 Surrey Square, London, SE17 2JU

Secretary23 June 1999Active
1 Shawfield Grove, Norden, Rochdale, OL12 7SU

Secretary02 October 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 February 1997Active
4 Hillersdon Avenue, London, SW13 0EF

Director02 October 1997Active
3, Flat 2, 3 Surrey Square, London, SE17 2JU

Director20 June 2008Active
Flat 2 3 Surrey Square, London, SE17 2JU

Director23 June 1999Active
Flat 3 3 Surrey Square, London, SE17 2JU

Director23 June 1999Active
Flat 1 3 Surrey Square, London, SE17 2JU

Director23 June 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 February 1997Active
Flat 1, 3 Surrey Square Walworth, London, SE17 2JU

Director09 February 2001Active
3 Surrey Square, London, SE17 2JU

Director17 February 2017Active
Flat 2, 3 Surrey Square, London, SE17 2JU

Director05 February 2002Active

People with Significant Control

Mr Christopher Charles Hardy
Notified on:16 November 2020
Status:Active
Date of birth:November 1992
Nationality:British
Address:3 Surrey Square, SE17 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Nicholas Shuttleworth
Notified on:11 February 2017
Status:Active
Date of birth:August 1984
Nationality:British
Address:3 Surrey Square, SE17 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Hughes
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:3 Surrey Square, SE17 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Guy Richard Manning
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:3 Surrey Square, SE17 2JU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-09Accounts

Accounts with accounts type dormant.

Download
2022-04-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2021-05-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-22Persons with significant control

Notification of a person with significant control.

Download
2021-05-22Officers

Appoint person director company with name date.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-11-16Officers

Appoint person secretary company with name date.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-27Accounts

Accounts with accounts type dormant.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Accounts

Accounts with accounts type dormant.

Download
2017-02-19Officers

Appoint person director company with name date.

Download
2017-02-19Officers

Termination director company with name termination date.

Download
2017-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-19Officers

Appoint person director company with name date.

Download
2017-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.