Warning: file_put_contents(c/23bc6574e98b7c9c66eb24bcfaad98aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
New Hampshire Holdings Limited, SW1X 0DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEW HAMPSHIRE HOLDINGS LIMITED

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

This company is commonly known as New Hampshire Holdings Limited. The company was founded 32 years ago and was given the registration number 02654869. The firm's registered office is in LONDON. You can find them at The Cottage, Lennox Gardens Mews, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NEW HAMPSHIRE HOLDINGS LIMITED
Company Number:02654869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Cottage, Lennox Gardens Mews, London, SW1X 0DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage Lennox Gardens Mews, London, SW1X 0DP

Secretary11 July 2009Active
The Cottage, Lennox Gardens Mews, London, United Kingdom, SW1X 0DP

Director01 March 2012Active
The Cottage Lennox Gardens Mews, London, SW1X 0DP

Director28 January 1992Active
The Cottage Lennox Gardens Mews, London, SW1X 0DP

Secretary28 January 1992Active
The Cottage Lennox Gardens Mews, London, SW1X 0DP

Secretary15 June 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 1991Active
Heywood Mill House, Boldre, Lymington, SO41 5PG

Director26 February 1993Active
34 Hillersdon Avenue, Barnes, London, SW13 0EF

Director28 January 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 October 1991Active

People with Significant Control

Mr John William Hackman
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:England
Address:The Cottage, Lennox Gardens Mews, London, England, SW1X 0DP
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Officers

Termination director company with name termination date.

Download
2015-12-23Accounts

Accounts amended with accounts type micro entity.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type micro entity.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.