HAILSHAM HOUSE AND OPERATIONS LIMITED

167-169 Great Portland Street Great Portland Street 167-169 Great Portland Street Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.10964855
CategoryPrivate Limited Company
Incorporated15 Sep 2017
Age6 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

HAILSHAM HOUSE AND OPERATIONS LIMITED is an active private limited company with number 10964855. It was incorporated 6 years, 9 months, 20 days ago, on 15 September 2017. The company address is 167-169 Great Portland Street Great Portland Street 167-169 Great Portland Street Great Portland Street, London, W1W 5PF, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 14 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 04 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 04 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mark Peter Adcock

Appointment date: 2023-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Catherine Gilvear

Appointment date: 2023-01-18

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 10 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-10

Psc name: Salutem Sl Alium Parentco Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Nov 2022

Category: Address

Type: AD03

New address: Minton Place, Victoria Street Victoria Street Windsor SL4 1EG

Documents

View document PDF

Change sail address company with new address

Date: 08 Nov 2022

Category: Address

Type: AD02

New address: Minton Place, Victoria Street Victoria Street Windsor SL4 1EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-07

Old address: Minton Place Victoria Street Windsor SL4 1EG England

New address: 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth James Gribben Hillen

Termination date: 2022-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-01

Psc name: Hc-One Alium Parentco Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Behan

Termination date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Smith

Termination date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Ransford

Termination date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth James Gribben Hillen

Appointment date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Walter Tugendhat

Termination date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Steven Godden

Appointment date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-13

Old address: Southgate House Archer Street Darlington County Durham DL3 6AH United Kingdom

New address: Minton Place Victoria Street Windsor SL4 1EG

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henry Weston Wells

Termination date: 2021-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Walter Tugendhat

Appointment date: 2020-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Justin Hutchens

Termination date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chaitanya Bhupendra Patel

Termination date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hailsham House (New Road) Limited

Cessation date: 2018-08-02

Documents

View document PDF

Change account reference date company current extended

Date: 17 Apr 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir David Behan

Appointment date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Ransford

Appointment date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir William Henry Weston Wells

Appointment date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Chaitanya Bhupendra Patel

Appointment date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hc-One Alium Parentco Limited

Notification date: 2018-08-01

Documents

View document PDF

Resolution

Date: 16 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109648550002

Charge creation date: 2018-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109648550001

Charge creation date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-03

Old address: New Road Hellingly Hailsham East Sussex BN27 4EW United Kingdom

New address: Southgate House Archer Street Darlington County Durham DL3 6AH

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Justin Hutchens

Appointment date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ernest Graham

Termination date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Smith

Appointment date: 2018-07-31

Documents

View document PDF

Incorporation company

Date: 15 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVONCLIFF SOFTWARE LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07352571
Status:ACTIVE
Category:Private Limited Company

BEHEMACE CONTRACTING LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10460996
Status:ACTIVE
Category:Private Limited Company

LHG OVAL LIMITED

LYNTON HOUSE, 54,LONDON,SW4 9BX

Number:10865734
Status:ACTIVE
Category:Private Limited Company

MDG GLOBAL LIMITED

16 BREEDON DRIVE,AYLESBURY,HP18 0FY

Number:09228777
Status:ACTIVE
Category:Private Limited Company

PRIORY MEWS MANAGEMENT (BEDFORD) LIMITED

1 PRIORY MEWS,BEDFORD,MK41 9QE

Number:08793089
Status:ACTIVE
Category:Private Limited Company

S. MCCALLUM LTD.

22 NETHERTON OVAL,GLASGOW,G66 7LE

Number:SC504940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source