UKBizDB.co.uk

HOPEWELL 2016 LIMITED

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

This company is commonly known as Hopewell 2016 Limited. The company was founded 8 years ago and was given the registration number 10131694. The firm's registered office is in BURY ST EDMUNDS. You can find them at Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOPEWELL 2016 LIMITED
Company Number:10131694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, United Kingdom, IP32 7GY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director19 April 2016Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director19 April 2016Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director19 April 2016Active

People with Significant Control

Mr Christopher John Latta
Notified on:19 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Alan Medus
Notified on:19 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Peter Morris
Notified on:19 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-02-22Gazette

Gazette dissolved liquidation.

Download
2022-11-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-09Resolution

Resolution.

Download
2022-06-09Address

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

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.