This company is commonly known as Horticultural Halls Limited. The company was founded 37 years ago and was given the registration number 02074555. The firm's registered office is in LONDON. You can find them at The Royal Horticultural Society, 80 Vincent Square, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HORTICULTURAL HALLS LIMITED |
---|---|---|
Company Number | : | 02074555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1986 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Royal Horticultural Society, 80 Vincent Square, London, SW1P 2PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Royal Horticultural Society, 80 Vincent Square, London, SW1P 2PE | Secretary | 01 July 2019 | Active |
80 Vincent Square, Vincent Square, London, England, SW1P 2PE | Director | 14 June 2022 | Active |
The Royal Horticultural Society, 80 Vincent Square, London, SW1P 2PE | Secretary | 04 January 2010 | Active |
48 Holmwood Avenue, Sanderstead, South Croydon, CR2 9HY | Secretary | - | Active |
The Royal Horticultural Society, 80 Vincent Square, London, SW1P 2PE | Secretary | 01 April 2011 | Active |
The Royal Horticultural Society, 80 Vincent Square, London, SW1P 2PE | Secretary | 01 June 2016 | Active |
The Royal Horticultural Society, 80 Vincent Square, London, SW1P 2PE | Secretary | 25 October 2011 | Active |
The Royal Horticultural Society, 80 Vincent Square, London, SW1P 2PE | Secretary | 01 November 2010 | Active |
The Royal Horticultural Society, 80 Vincent Square, London, SW1P 2PE | Secretary | 03 September 2015 | Active |
The Royal Horticultural Society, 80 Vincent Square, London, SW1P 2PE | Secretary | 23 April 2004 | Active |
Ridgebourne, Kington, HR5 3EG | Director | - | Active |
The Royal Horticultural Society, 80 Vincent Square, London, SW1P 2PE | Director | 01 March 2011 | Active |
The Camber, Ths Street Nutbourne, Pulborough, RH20 2HE | Director | 01 January 1993 | Active |
60 Meriden Court, Chelsea Manor Street, London, SW3 3TT | Director | 21 September 1999 | Active |
Flat 11,13 Chichester Terrace, Brighton, BN2 1FG | Director | 01 January 1993 | Active |
Vale Cottage Fyning Lane, Rogate, Petersfield, GU31 5DJ | Director | 14 September 1995 | Active |
3 Lane Route Du Coudre, Rocquaine, St Pierre Du Bois, Guernsey Channel Islands, CHANNEL | Director | 01 January 1992 | Active |
5 Tounson Court, Montaigne Close, Regency Street, London, SW1P 4AQ | Director | 06 November 2006 | Active |
349 Green Lane, London, SW16 3LJ | Director | - | Active |
7a Denmark Avenue, Wimbledon, London, SW19 4HF | Director | - | Active |
Flat 39, Porchester Terrace, London, W2 | Director | - | Active |
The Royal Horticultural Society, 80 Vincent Square, London, SW1P 2PE | Director | 01 March 2011 | Active |
16 Fife Terrace, Islington, London, N1 9RA | Director | 01 January 1993 | Active |
94b Askew Road, London, W12 9BL | Director | 01 January 2006 | Active |
95 St Albans Avenue, Chiswick, London, W4 5JS | Director | 17 May 2000 | Active |
Timbers, Bedgebury Road, Goudhurst, TN17 2QR | Director | 01 February 1994 | Active |
New House, Church Lane Grayshott, Hindhead, GU26 6LY | Director | 09 September 1993 | Active |
Manorside Forest Road, Ascot, SL5 8QG | Director | 14 June 2002 | Active |
Bankside,, North Piddle, WR7 4PS | Director | 11 July 2000 | Active |
Astwood House, Bottlesford, Pewsey, United Kingdom, SN9 6LW | Director | 02 November 2009 | Active |
Astwood House, Bottlesford, Pewsey, SN9 6LW | Director | 21 March 2006 | Active |
9, Warwick Square, London, SW1V 2AA | Director | 01 January 2005 | Active |
Knap Hill Nursery, Barrs Lane, Knap Hill, GU21 2JW | Director | 01 January 1992 | Active |
Appledore, Upton Bishop, Ross On Wye, HR9 7UL | Director | 14 June 2002 | Active |
Hall Farm, Evenley, Brackley, NN13 5SH | Director | 01 January 1992 | Active |
The Royal Horticultural Society | ||
Notified on | : | 14 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80 Vincent Square, Vincent Square, London, England, SW1P 2PE |
Nature of control | : |
|
Ms Sue Biggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | The Royal Horticultural Society, London, SW1P 2PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Officers | Appoint person secretary company with name date. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-26 | Officers | Appoint person secretary company with name date. | Download |
2016-07-26 | Officers | Termination secretary company with name termination date. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.