UKBizDB.co.uk

HOPEMANGREEN (EAST) LIMITED

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

This company is commonly known as Hopemangreen (east) Limited. The company was founded 22 years ago and was given the registration number SC225574. The firm's registered office is in LANARK. You can find them at Hilland At Mcnulty, 74 North Vennel, Lanark, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HOPEMANGREEN (EAST) LIMITED
Company Number:SC225574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2001
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hilland At Mcnulty, 74 North Vennel, Lanark, ML11 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR

Corporate Secretary24 August 2021Active
Wincham House, Greenfield Farm Trading Estate, Congleton, England, CW12 4TR

Director29 July 2014Active
30 Carleith Ave, Duntocher, Clydebank, G81 6JA

Secretary07 October 2007Active
9 Killemont View, Glasgow, G20 9TZ

Secretary01 March 2004Active
21, Prince Albert Road, Hyndland, Glasgow, G12 9JU

Secretary12 December 2008Active
17 Beach Road, North Berwick, EH9 4AL

Secretary22 November 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary22 November 2001Active
Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR

Corporate Secretary29 July 2014Active
7, Limeside Avenue, Rutherglen, Glasgow, Scotland, G73 3PS

Director10 October 2013Active
21 Prince Albert Road, Hyndland, Glasgow, G12 9JU

Director29 February 2004Active
21, Prince Albert Road, Hyndland, Glasgow, G12 9JU

Director12 December 2008Active
Fairways, 17 Beach Road, North Berwick, EH39 4AL

Director22 November 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director22 November 2001Active

People with Significant Control

West Homes Group Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download
2021-08-24Officers

Appoint corporate secretary company with name date.

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Change person director company with change date.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-08-30Officers

Change person director company with change date.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download
2016-08-15Accounts

Accounts with accounts type micro entity.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.