Warning: file_put_contents(c/9aa77ba9ddc0b24cbd87143b96da1a4e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hugg Homes Limited, HP9 2JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUGG HOMES LIMITED

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

This company is commonly known as Hugg Homes Limited. The company was founded 7 years ago and was given the registration number 10651366. The firm's registered office is in BEACONSFIELD. You can find them at Burnham Yard, London End, Beaconsfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HUGG HOMES LIMITED
Company Number:10651366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2017
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Burnham Yard, London End, Beaconsfield, England, HP9 2JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor 110, Cannon Street, London, EC4N 6EU

Director24 July 2023Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Secretary03 March 2017Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Secretary26 September 2022Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Secretary15 August 2022Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Secretary12 March 2019Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director03 March 2017Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director03 March 2017Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director06 December 2022Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director03 March 2017Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director14 October 2022Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director03 March 2017Active

People with Significant Control

Inland Homes 2013 Limited
Notified on:03 March 2017
Status:Active
Country of residence:United Kingdom
Address:Decimal Place, Chiltern Avenue, Amersham, United Kingdom, HP6 5FG
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 (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
2024-05-13Insolvency

Liquidation in administration progress report.

Download
2023-12-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-12-04Insolvency

Liquidation in administration proposals.

Download
2023-12-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-10-17Address

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

Download
2023-10-17Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Officers

Termination secretary company with name termination date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person secretary company with name date.

Download
2022-09-27Officers

Termination secretary company with name termination date.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.