This company is commonly known as The Whitwell Hoo Partnership Limited. The company was founded 33 years ago and was given the registration number 02603542. The firm's registered office is in WELWYN. You can find them at 2 Digswell Hill, , Welwyn, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | THE WHITWELL HOO PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 02603542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Digswell Hill, Welwyn, Hertfordshire, AL6 9AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Garden Court, Welwyn Garden City, England, AL7 1BH | Secretary | 22 March 2005 | Active |
11, Garden Court, Welwyn Garden City, England, AL7 1BH | Director | 22 April 1992 | Active |
11, Garden Court, Welwyn Garden City, England, AL7 1BH | Director | 01 November 2015 | Active |
Appletrees, Mill Lane, Welwyn, England, AL6 9ES | Secretary | - | Active |
77 Bradshaws, Hatfield, AL10 9QW | Secretary | 25 June 2002 | Active |
South House Digswell Place, Welwyn Garden City, AL8 7SU | Secretary | 01 October 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 April 1991 | Active |
Appletrees, Mill Lane, Welwyn, England, AL6 9ES | Director | - | Active |
77 Bradshaws, Hatfield, AL10 9QW | Director | 25 June 2002 | Active |
South House Digswell Place, Welwyn Garden City, AL8 7SU | Director | 22 April 1991 | Active |
6, Home Farm Road, North Mymms, Hatfield, AL9 7TP | Director | 22 March 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 April 1991 | Active |
Mr Alan Bruce Spear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a, Rosecroft Lane, Welwyn, England, AL6 0UB |
Nature of control | : |
|
Mr Dawn Elizabeth Spear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a, Rosecroft Lane, Welwyn, England, AL6 0UB |
Nature of control | : |
|
L.K.B. Building Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Digswell Hill, Welwyn, England, AL6 9AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Change person secretary company with change date. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Capital | Legacy. | Download |
2018-05-09 | Capital | Capital statement capital company with date currency figure. | Download |
2018-05-09 | Insolvency | Legacy. | Download |
2018-05-09 | Resolution | Resolution. | Download |
2018-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.