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.
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 | : |
|
Registered Address | : | Top Floor, 5 Surrey Square, London, SE17 2JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 5 Surrey Sqaure, London, SE17 2JU | Secretary | 21 February 2003 | Active |
Top Floor 5 Surrey Square, London, SE17 2JU | Director | 21 February 2003 | Active |
Flat 1, 5 Surrey Sqaure, London, SE17 2JU | Director | 29 September 2000 | Active |
Top Floor 5 Surrey Square, London, SE17 2JU | Secretary | 01 February 1999 | Active |
1 Shawfield Grove, Norden, Rochdale, OL12 7SU | Secretary | 02 October 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 27 May 1997 | Active |
4 Hillersdon Avenue, London, SW13 0EF | Director | 02 October 1997 | Active |
5 Surrey Square, London, SE17 2JU | Director | 26 October 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 27 May 1997 | Active |
Appt 2 5 Surrey Square, London, SE17 2JU | Director | 01 February 1999 | Active |
1 Shawfield Grove, Norden, Rochdale, OL12 7SU | Director | 02 October 1997 | Active |
Flat 3, 5 Surrey Square, London, SE17 2JU | Director | 30 July 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.