This company is commonly known as Hostlane Limited. The company was founded 26 years ago and was given the registration number 03530465. The firm's registered office is in GUILDFORD. You can find them at Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HOSTLANE LIMITED |
---|---|---|
Company Number | : | 03530465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey, GU1 3RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calais, Chapel Amble, Wadebridge, PL27 6EW | Secretary | 15 April 1998 | Active |
17 Melrose Road, London, SW19 3HF | Director | 15 April 1998 | Active |
17, Melrose Road, London, United Kingdom, SW19 3HF | Director | 11 November 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 March 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 March 1998 | Active |
Andrew Jonathan Saitch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Melrose Road, London, United Kingdom, SW19 3HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-28 | Officers | Change person director company with change date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Officers | Appoint person director company with name date. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.