UKBizDB.co.uk

HUCCLECOTE RETIREMENT HOLDINGS LIMITED

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

This company is commonly known as Hucclecote Retirement Holdings Limited. The company was founded 7 years ago and was given the registration number 10279014. The firm's registered office is in NORTHWOOD. You can find them at 166 Northwood Way, , Northwood, Middlesex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HUCCLECOTE RETIREMENT HOLDINGS LIMITED
Company Number:10279014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:166 Northwood Way, Northwood, Middlesex, United Kingdom, HA6 1RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Dene Road, Northwood, England, HA6 2DA

Secretary05 September 2016Active
36, Dene Road, Northwood, England, HA6 2DA

Director05 September 2016Active
36, Dene Road, Northwood, England, HA6 2DA

Director27 April 2020Active
166, Northwood Way, Northwood, United Kingdom, HA6 1RB

Director14 July 2016Active
166, Northwood Way, Northwood, United Kingdom, HA6 1RB

Director05 September 2016Active

People with Significant Control

Mrs Maxine Bernadette Shorting
Notified on:27 April 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:36, Dene Road, Northwood, England, HA6 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Carl Shorting
Notified on:06 September 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:166, Northwood Way, Northwood, United Kingdom, HA6 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen George Clarkson
Notified on:06 September 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:36, Dene Road, Northwood, England, HA6 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin John Hayfield
Notified on:14 July 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:166, Northwood Way, Northwood, United Kingdom, HA6 1RB
Nature of control:
  • Ownership of shares 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
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Address

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

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Change account reference date company current extended.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-09-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.