UKBizDB.co.uk

WILLOUGHBY'S CONSOLIDATED PUBLIC LIMITED COMPANY

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

This company is commonly known as Willoughby's Consolidated Public Limited Company. The company was founded 129 years ago and was given the registration number 00042769. The firm's registered office is in HOVE. You can find them at 14 The Drive, , Hove, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WILLOUGHBY'S CONSOLIDATED PUBLIC LIMITED COMPANY
Company Number:00042769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1894
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:14 The Drive, Hove, England, BN3 3JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottage 6, Highcross Park, Framfield, TN22 5QU

Secretary30 September 1998Active
14, The Drive, Hove, England, BN3 3JA

Director24 February 2006Active
14, The Drive, Hove, England, BN3 3JA

Director07 June 2010Active
14, The Drive, Hove, England, BN3 3JA

Director07 February 2006Active
14, The Drive, Hove, England, BN3 3JA

Director07 June 2010Active
14, The Drive, Hove, England, BN3 3JA

Director05 February 1999Active
4 Grosvenor Place, London, SW1X 7YL

Corporate Secretary-Active
25 Courtenay Gate, Courtenay Terrace, Hove, BN3 2WJ

Director30 September 1998Active
27 Warwick Road, Bishops Stortford, CM23 5NH

Director-Active
Cottage 3 High Cross Park, Framfield, Uckfield, TN22 5QU

Director09 October 1998Active
47 Rookwood Park, Horsham, RH12 1UB

Director30 March 1998Active
4 Kenilworth Close, Greystone Park, Harare, Zimbabwe, FOREIGN

Director30 March 1998Active
West End House, West End Lane West End, Esher, KT10 8LB

Director29 March 1995Active
21 Newton Spicer Drive, Chisipite Harare, Zimbabwe, FOREIGN

Director-Active
20 Newton Spicer Drive, Chisipite, Harare, Zimbabwe,

Director21 August 1995Active
14 Alexandra Avenue, Craighall 2196, South Africa,

Director02 September 1998Active
12 Park Lane, Welford, RG20 8HP

Director20 February 2003Active
12 Park Lane, Welford, RG20 8HP

Director30 March 1998Active
Cedarwood, 5 Harmer Dell, Welwyn, AL6 0BE

Director30 March 1998Active
Hedsor Wharf, Bourne End, SL8 5JN

Director-Active
22 Ovington Gardens, London, SW3

Director-Active
26 The Ridgeway, Fetcham, KT22 9AZ

Director-Active
PO BOX 80, Harare,

Director24 June 1993Active
Glebe House, Ellesfield, Welwyn, AL6 9HB

Director29 March 1995Active
Hannams Steep Hill, Chobham, Woking, GU24 8SZ

Director18 August 1997Active
Cottage 6, Highcross Park, Framfield, TN22 5QU

Director30 September 1998Active

People with Significant Control

Miss Britannia Eugenie Hamilton
Notified on:11 April 2017
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:14, The Drive, Hove, England, BN3 3JA
Nature of control:
  • Significant influence or control
Mr Maximilian Rhett Hamilton
Notified on:11 April 2017
Status:Active
Date of birth:June 1985
Nationality:British,
Country of residence:England
Address:14, The Drive, Hove, England, BN3 3JA
Nature of control:
  • Significant influence or control
Mr Richmond Louis Hamilton
Notified on:11 April 2017
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:14, The Drive, Hove, England, BN3 3JA
Nature of control:
  • Significant influence or control
Mr Alexander Sethi Hamilton
Notified on:11 April 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:14, The Drive, Hove, England, BN3 3JA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type full.

Download
2020-03-02Address

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

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Mortgage

Mortgage satisfy charge full.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type full.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Accounts

Accounts with accounts type full.

Download
2015-06-11Officers

Termination director company with name termination date.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type full.

Download
2014-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type full.

Download
2013-04-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.