Company Information for HEWSHOTT GRANGE ESTATE MANAGEMENT LTD.
Barfords Standford Hill, Standford, Bordon, HAMPSHIRE, GU35 8QU,
|
Company Registration Number
08824504
Private Limited Company
Active |
Company Name | |
---|---|
HEWSHOTT GRANGE ESTATE MANAGEMENT LTD. | |
Legal Registered Office | |
Barfords Standford Hill Standford Bordon HAMPSHIRE GU35 8QU Other companies in GU30 | |
Company Number | 08824504 | |
---|---|---|
Company ID Number | 08824504 | |
Date formed | 2013-12-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-12-23 | |
Return next due | 2025-01-06 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-24 18:01:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEAN COTTLE |
||
ADAM JAMES PARRIS |
||
SIMON JOHN PARRIS |
||
TIM RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREENBANK HOMES LTD |
Director | ||
RACHAEL EVE RUSSELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAMES HALL PROPERTY MANAGEMENT LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2018-06-26 | |
JAMES HALL ESTATES LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active | |
GREENBANKS ACTIVE LIVING LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Dissolved 2018-05-15 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CESSATION OF SIMON JOHN PARRIS AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PARRIS | ||
CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR TOM ROSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES PARRIS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/16 FROM 12 London Road Liphook Hampshire GU30 7AN | |
AP01 | DIRECTOR APPOINTED MR DEAN COTTLE | |
AP01 | DIRECTOR APPOINTED MR TIM RUSSELL | |
REGISTERED OFFICE CHANGED ON 26/02/16 FROM , 12 London Road, Liphook, Hampshire, GU30 7AN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREENBANK HOMES LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL RUSSELL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Greenbank Homes Ltd as coporate director | |
SH01 | 23/12/13 STATEMENT OF CAPITAL GBP 6 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 3 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEWSHOTT GRANGE ESTATE MANAGEMENT LTD.
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HEWSHOTT GRANGE ESTATE MANAGEMENT LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |