This company is commonly known as Hygge Property Group Limited. The company was founded 5 years ago and was given the registration number 11772307. The firm's registered office is in FORDINGBRIDGE. You can find them at Lanreath Lanreath, Hatchet Close, Hale, Fordingbridge, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HYGGE PROPERTY GROUP LIMITED |
---|---|---|
Company Number | : | 11772307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2019 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lanreath Lanreath, Hatchet Close, Hale, Fordingbridge, Hampshire, United Kingdom, SP6 2NF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lanreath, Hatchet Close, Hale, Fordingbridge, England, SP6 2NF | Director | 17 January 2019 | Active |
Lanreath, Hatchet Close, Hale, Fordingbridge, England, SP6 2NF | Director | 17 January 2019 | Active |
Lanreath, Hatchet Close, Hale, Fordingbridge, England, SP6 2NF | Director | 17 January 2019 | Active |
Miss Emma Caitlin Smith | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lanreath, Hatchet Close, Fordingbridge, England, SP6 2NF |
Nature of control | : |
|
Mr Christopher Davies | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lanreath, Hatchet Close, Fordingbridge, England, SP6 2NF |
Nature of control | : |
|
Mr Karl Thomas Littleboy | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6 Blenheim Court, 26 Marlborough Road, Bournemouth, England, BH4 8DH |
Nature of control | : |
|
Brightview Property Group Ltd | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50 Reeves Way, Burlesdon, Southampton, England, SO31 8FW |
Nature of control | : |
|
Davies & Son Property Group Ltd | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14a Albany Road, Weymouth, United Kingdom, DT4 9TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Persons with significant control | Persons with significant control register information on withdrawal from the public register. | Download |
2021-04-22 | Persons with significant control | Withdrawal of the persons with significant control register information from the public register. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.