UKBizDB.co.uk

WADEHOLD LIMITED

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

This company is commonly known as Wadehold Limited. The company was founded 24 years ago and was given the registration number 03826972. The firm's registered office is in STOCKBRIDGE. You can find them at Clarendon Court, Over Wallop, Stockbridge, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WADEHOLD LIMITED
Company Number:03826972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Clarendon Court, Over Wallop, Stockbridge, Hampshire, SO20 8HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarendon Court, Over Wallop, Stockbridge, SO20 8HU

Director12 April 2006Active
Clarendon Court, Over Wallop, Stockbridge, SO20 8HU

Director12 April 2006Active
Clarendon Court, Over Wallop, Stockbridge, SO20 8HU

Director12 April 2006Active
Clarendon Court, Over Wallop, Stockbridge, SO20 8HU

Director12 April 2006Active
Clarendon Court, Over Wallop, Stockbridge, SO20 8HU

Secretary01 September 2000Active
Ampfield Par Three Golf Club, Winchester Road, Ampfield, Romsey, SO51 9BQ

Secretary14 September 1999Active
Clarendon Court, Over Wallop, Stockbridge, SO20 8HU

Secretary07 September 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 August 1999Active
1 Clarendon Court, Over Wallop, Stockbridge, SO20 8HU

Corporate Secretary19 September 2002Active
Clarendon Court, Over Wallop, Stockbridge, SO20 8HU

Director07 September 1999Active
Top Flat Ampfield Golf & Country, Club Ltd Ampfield, Romsey, SO51 9BQ

Director14 September 1999Active
120 East Road, London, N1 6AA

Nominee Director17 August 1999Active
Ampfield Par Three Golf Club, Winchester Road, Ampfield, Romsey, SO51 9BQ

Director14 September 1999Active

People with Significant Control

Maria Gloria Hazell
Notified on:01 June 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:Clarendon Court, Stockbridge, SO20 8HU
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-11Officers

Termination secretary company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-18Officers

Change person director company with change date.

Download
2017-08-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-20Officers

Change person director company with change date.

Download
2016-08-20Officers

Change person director company with change date.

Download
2016-08-20Officers

Change person director company with change date.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.