UKBizDB.co.uk

HUXLEY LAND LIMITED

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

This company is commonly known as Huxley Land Limited. The company was founded 17 years ago and was given the registration number 06056100. The firm's registered office is in WIMBLEDON. You can find them at 78a High Street, , Wimbledon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HUXLEY LAND LIMITED
Company Number:06056100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:78a High Street, Wimbledon, United Kingdom, SW19 5EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78a, High Street, Wimbledon, United Kingdom, SW19 5EG

Secretary11 February 2019Active
78a, High Street, Wimbledon, United Kingdom, SW19 5EG

Director11 August 2009Active
78a, High Street, Wimbledon, United Kingdom, SW19 5EG

Director11 February 2019Active
20 Buckmaster Road, London, SW11 1EN

Secretary02 February 2007Active
27a, High Street, Wimbledon Village, United Kingdom, SW19 5BY

Secretary21 February 2011Active
35, The Warren, Carshalton, United Kingdom, SM5 4EQ

Secretary01 January 2009Active
35 The Warren, Carshalton Beeches, SM5 4EQ

Secretary27 May 2008Active
35, The Warren, Carshalton, United Kingdom, SM5 4EQ

Secretary11 August 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 January 2007Active
20 Buckmaster Road, London, SW11 1EN

Director02 February 2007Active
27a, High Street, Wimbledon Village, United Kingdom, SW19 5BY

Director05 November 2010Active
35 The Warren, Carshalton Beeches, SM5 4EQ

Director02 February 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 January 2007Active

People with Significant Control

Murrell Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:78a, High Street, Wimbledon, United Kingdom, SW19 5EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Address

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

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-10Officers

Change person secretary company with change date.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-02-12Officers

Appoint person secretary company with name date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Termination secretary company with name termination date.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.