Warning: file_put_contents(c/8ca06b0944c763423cfe4a8e83b1089c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e8b03d011982f0cd165d27e7ab180bc1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Hoard Limited, TN15 9EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HOARD LIMITED

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

This company is commonly known as The Hoard Limited. The company was founded 10 years ago and was given the registration number 09052121. The firm's registered office is in SEVENOAKS. You can find them at The Old House Redwell, Ightham, Sevenoaks, Kent. This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:THE HOARD LIMITED
Company Number:09052121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Old House Redwell, Ightham, Sevenoaks, Kent, England, TN15 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old House, Redwell, Ightham, Sevenoaks, England, TN15 9EE

Director26 February 2020Active
The Old House, Redwell, Ightham, Sevenoaks, England, TN15 9EE

Director12 October 2017Active
The Old House, Redwell, Ightham, Sevenoaks, England, TN15 9EE

Director22 May 2014Active
The Old House, Redwell, Ightham, Sevenoaks, England, TN15 9EE

Director22 May 2014Active

People with Significant Control

Miss Janice Margaret Brooker
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:The Old House, Redwell, Sevenoaks, England, TN15 9EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Irene Smillie
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:The Old House, Redwell, Sevenoaks, England, TN15 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Woodmansey
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:English
Country of residence:England
Address:The Old House, Redwell, Sevenoaks, England, TN15 9EE
Nature of control:
  • Significant influence or control

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
2024-04-25Officers

Termination director company with name termination date.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Gazette

Gazette filings brought up to date.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Capital

Capital allotment shares.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.