This company is commonly known as Hughes Ellard Limited. The company was founded 24 years ago and was given the registration number 03986603. The firm's registered office is in FAREHAM. You can find them at C/o Azets Carnac Place, Cams Hall Estate, Fareham, Hampshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | HUGHES ELLARD LIMITED |
---|---|---|
Company Number | : | 03986603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2000 |
End of financial year | : | 29 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Azets Carnac Place, Cams Hall Estate, Fareham, Hampshire, United Kingdom, PO16 8UY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 William Close, Fareham, PO14 2PQ | Secretary | 01 May 2006 | Active |
C/O Azets, Carnac Place, Cams Hall Estate, Fareham, United Kingdom, PO16 8UY | Director | 15 November 2010 | Active |
32 William Close, Fareham, PO14 2PQ | Director | 05 May 2000 | Active |
7 Bramble Close, Hill Head, Fareham, PO14 3NR | Director | 01 November 2001 | Active |
2 Biddenfield Farm Cottages, Biddenfield Lane, Shedfield, SO32 2HP | Director | 05 May 2000 | Active |
Nametrak House 8 Greenfields, Liss, GU33 7EH | Secretary | 05 May 2000 | Active |
Springfield Lumley Gardens, Lumley Road, Emsworth, PO10 8AG | Secretary | 05 May 2000 | Active |
Nametrak House 8 Greenfields, Liss, GU33 7EH | Director | 05 May 2000 | Active |
28 Rimington Road, Cowplain, Waterlooville, PO8 8UA | Director | 01 November 2000 | Active |
13 Lower Bere Wood, Waterlooville, PO7 7NQ | Director | 05 May 2000 | Active |
Springfield Lumley Gardens, Lumley Road, Emsworth, PO10 8AG | Director | 05 May 2000 | Active |
62 Collins Road, Southsea, PO4 9NZ | Director | 01 November 2000 | Active |
Mr Gary Stephen Jeffries | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Carnac Place, Fareham, United Kingdom, PO16 8UY |
Nature of control | : |
|
Mr Carl Edmund John Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Carnac Place, Fareham, United Kingdom, PO16 8UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Accounts | Change account reference date company previous extended. | Download |
2018-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.