UKBizDB.co.uk

HUSH PROJECT MANAGEMENT & CONSULTING LIMITED

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

This company is commonly known as Hush Project Management & Consulting Limited. The company was founded 11 years ago and was given the registration number 08133966. The firm's registered office is in LONDON. You can find them at 4 Devonshire Street, , London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HUSH PROJECT MANAGEMENT & CONSULTING LIMITED
Company Number:08133966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:4 Devonshire Street, London, England, W1W 5DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Gresham Street, London, England, EC2V 7NQ

Director01 September 2012Active
Conyngham Hall, Bond End, Knaresborough, England, HG5 9AY

Secretary26 September 2012Active
4, Devonshire Street, London, England, W1W 5DT

Director19 February 2013Active
4, Devonshire Street, London, England, W1W 5DT

Director01 September 2012Active
Conyngham Hall, Bond End, Knaresborough, England, HG5 9AY

Director26 September 2012Active
Conyngham Hall, Bond End, Knaresborough, United Kingdom, HG5 9AY

Director06 July 2012Active

People with Significant Control

Mr Paul Meehan
Notified on:01 August 2023
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:85, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Bushell
Notified on:01 August 2023
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:85, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Tracy Marsh
Notified on:25 February 2022
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:85, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Christopher Meehan
Notified on:01 July 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:4, Devonshire Street, London, England, W1W 5DT
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-01-31Address

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

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.