Warning: file_put_contents(c/7b1e7147559167c41e0b0cefa43989e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Hopping Hare Ltd, NN7 4EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HOPPING HARE LTD

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

This company is commonly known as The Hopping Hare Ltd. The company was founded 7 years ago and was given the registration number 10655231. The firm's registered office is in NORTHAMPTON. You can find them at Harlestone House Church Lane, Lower Harlestone, Northampton, Northamptonshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE HOPPING HARE LTD
Company Number:10655231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Harlestone House Church Lane, Lower Harlestone, Northampton, Northamptonshire, United Kingdom, NN7 4EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harlestone House, Church Lane, Lower Harelstone, Northampton, United Kingdom, NN7 4EN

Director07 March 2017Active
Harlestone House, Church Lane, Lower Harelstone, Northampton, United Kingdom, NN7 4EN

Director07 March 2017Active
Harlestone House, Church Lane, Lower Harelstone, Northampton, United Kingdom, NN7 4EN

Director07 March 2017Active

People with Significant Control

Mrs Joy George
Notified on:07 March 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Hareleston House, Church Lane, Northampton, United Kingdom, NN7 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Colborn George
Notified on:07 March 2017
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Hareleston House, Church Lane, Northampton, United Kingdom, NN7 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alistair George
Notified on:07 March 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Hareleston House, Church Lane, Northampton, United Kingdom, NN7 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-22Capital

Capital allotment shares.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-15Officers

Change person director company with change date.

Download
2017-03-15Officers

Change person director company with change date.

Download
2017-03-15Address

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

Download
2017-03-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.