UKBizDB.co.uk

HUGHES ELLARD LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
32 William Close, Fareham, PO14 2PQ

Secretary01 May 2006Active
C/O Azets, Carnac Place, Cams Hall Estate, Fareham, United Kingdom, PO16 8UY

Director15 November 2010Active
32 William Close, Fareham, PO14 2PQ

Director05 May 2000Active
7 Bramble Close, Hill Head, Fareham, PO14 3NR

Director01 November 2001Active
2 Biddenfield Farm Cottages, Biddenfield Lane, Shedfield, SO32 2HP

Director05 May 2000Active
Nametrak House 8 Greenfields, Liss, GU33 7EH

Secretary05 May 2000Active
Springfield Lumley Gardens, Lumley Road, Emsworth, PO10 8AG

Secretary05 May 2000Active
Nametrak House 8 Greenfields, Liss, GU33 7EH

Director05 May 2000Active
28 Rimington Road, Cowplain, Waterlooville, PO8 8UA

Director01 November 2000Active
13 Lower Bere Wood, Waterlooville, PO7 7NQ

Director05 May 2000Active
Springfield Lumley Gardens, Lumley Road, Emsworth, PO10 8AG

Director05 May 2000Active
62 Collins Road, Southsea, PO4 9NZ

Director01 November 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Address

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

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-26Accounts

Change account reference date company previous shortened.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Accounts

Change account reference date company previous shortened.

Download
2018-10-31Address

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

Download
2018-06-11Accounts

Change account reference date company previous extended.

Download
2018-06-04Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.