UKBizDB.co.uk

THE HOUSE OF HAGGERSTON LIMITED

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

This company is commonly known as The House Of Haggerston Limited. The company was founded 10 years ago and was given the registration number 08774673. The firm's registered office is in CHATHILL. You can find them at Carnabys, Brownieside, Chathill, Northumberland. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THE HOUSE OF HAGGERSTON LIMITED
Company Number:08774673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Carnabys, Brownieside, Chathill, Northumberland, United Kingdom, NE67 5HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carnabys, Brownieside, Chathill, United Kingdom, NE67 5HW

Director14 November 2013Active
Carnabys, Brownieside, Chathill, United Kingdom, NE67 5HW

Director27 November 2018Active
Carnabys, Brownieside, Chathill, United Kingdom, NE67 5HW

Director14 November 2013Active
Carnabys, Brownieside, Chathill, United Kingdom, NE67 5HW

Director14 November 2013Active
Carnabys, Brownieside, Chathill, United Kingdom, NE67 5HW

Director30 October 2018Active

People with Significant Control

Mrs. Amelia Ann De Marie Fell
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:Carnabys, Brownieside, Chathill, United Kingdom, NE67 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clare Louise Mcwhirter
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Carnabys, Brownieside, Chathill, United Kingdom, NE67 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Caroline Mabel Simpson
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Carnabys, Brownieside, Chathill, United Kingdom, NE67 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Caroline Mabel Simpson
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Carnabys, Brownieside, Chathill, United Kingdom, NE67 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clare Louise Mcwhirter
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Carnabys, Brownieside, Chathill, United Kingdom, NE67 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Amelia Ann De Marie Fell
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:Carnabys, Brownieside, Chathill, United Kingdom, NE67 5HW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-10-30Address

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

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-10Miscellaneous

Legacy.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.