Warning: file_put_contents(c/95a64ea851a0d07b48fe2340a4176db6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hoseasons Limited, W6 0LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOSEASONS LIMITED

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

This company is commonly known as Hoseasons Limited. The company was founded 24 years ago and was given the registration number 03806487. The firm's registered office is in LONDON. You can find them at The Triangle, 4th Floor, 5-17 Hammersmith Grove, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOSEASONS LIMITED
Company Number:03806487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Triangle, 4th Floor, 5-17 Hammersmith Grove, London, England, W6 0LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW

Director07 August 2017Active
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW

Director20 November 2019Active
17 Hebrides Way, Caister On Sea, Great Yarmouth, NR30 5TX

Secretary02 February 2006Active
Grove Farm, Frostenden, Beccles, NR34 8BS

Secretary02 September 1999Active
12th Floor, Landmark House, Hammersmith Bridge Road, London, W6 9EJ

Director08 March 2010Active
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG

Director08 March 2010Active
Hill House, 30 Norwich Road, Stoke Holy Cross, Norwich, NR5 0EG

Director02 September 1999Active
Orchard House, The Street Bergh Apton, Norwich, NR15 1BN

Director02 February 2006Active
The Gables, 53 St Johns Road, Bungay, NR35 1DH

Director02 September 1999Active
Greenways, Mill Road Burgh St Peter, Beccles, NR34 0BA

Director02 September 1999Active
17 Hebrides Way, Caister On Sea, Great Yarmouth, NR30 5TX

Director02 February 2006Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director13 July 1999Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director13 July 1999Active
The Porch House, Dingley Hall, Market Harborough, LE16 8PG

Director04 September 1999Active
2, More London Riverside, London, SE1 2AP

Director18 August 2004Active
1 Lower Common Road, London, SW15 1BP

Director04 September 1999Active
11, Redcliffe Way, Brundall, Norwich, United Kingdom, NR13 5LS

Director01 November 2008Active
9 Fern Avenue, Lowestoft, NR32 3JF

Director02 September 1999Active
Grove Farm, Frostenden, Beccles, NR34 8BS

Director02 September 1999Active
11 Wisley Road, London, SW11 6NF

Director03 December 2001Active
Spring Mill, Earby, Barnoldswick, BB94 0AA

Corporate Director17 December 2010Active

People with Significant Control

English Country Cottages Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Accounts

Accounts amended with accounts type full.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-25Address

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

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Address

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

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.