UKBizDB.co.uk

HULLMEAD LIMITED

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

This company is commonly known as Hullmead Limited. The company was founded 26 years ago and was given the registration number 03376601. The firm's registered office is in LONDON. You can find them at Top Floor, 5 Surrey Square, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HULLMEAD LIMITED
Company Number:03376601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Top Floor, 5 Surrey Square, London, SE17 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 5 Surrey Sqaure, London, SE17 2JU

Secretary21 February 2003Active
Top Floor 5 Surrey Square, London, SE17 2JU

Director21 February 2003Active
Flat 1, 5 Surrey Sqaure, London, SE17 2JU

Director29 September 2000Active
Top Floor 5 Surrey Square, London, SE17 2JU

Secretary01 February 1999Active
1 Shawfield Grove, Norden, Rochdale, OL12 7SU

Secretary02 October 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 May 1997Active
4 Hillersdon Avenue, London, SW13 0EF

Director02 October 1997Active
5 Surrey Square, London, SE17 2JU

Director26 October 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 May 1997Active
Appt 2 5 Surrey Square, London, SE17 2JU

Director01 February 1999Active
1 Shawfield Grove, Norden, Rochdale, OL12 7SU

Director02 October 1997Active
Flat 3, 5 Surrey Square, London, SE17 2JU

Director30 July 1999Active

People with Significant Control

Mr Rupert Iestyn Williams
Notified on:12 August 2018
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 5 Surrey Square, London, United Kingdom, SE17 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Patrice Therese D'Hotman De Villiers
Notified on:12 August 2018
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, 5 Surrey Square, London, United Kingdom, SE17 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Thomas Wilks
Notified on:27 July 2017
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 5 Surrey Square, London, United Kingdom, SE17 2JU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type dormant.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2018-03-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-28Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Accounts

Accounts with accounts type dormant.

Download
2016-08-31Accounts

Accounts with accounts type dormant.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type dormant.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Accounts

Accounts with accounts type dormant.

Download
2014-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.