HOGARTH PROPERTY - 15 HANGER LANE LTD

Chelsey House Jordans Lane Chelsey House Jordans Lane, Beaconsfield, HP9 2SW, England
StatusACTIVE
Company No.11078425
CategoryPrivate Limited Company
Incorporated23 Nov 2017
Age6 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

HOGARTH PROPERTY - 15 HANGER LANE LTD is an active private limited company with number 11078425. It was incorporated 6 years, 7 months, 19 days ago, on 23 November 2017. The company address is Chelsey House Jordans Lane Chelsey House Jordans Lane, Beaconsfield, HP9 2SW, England.



Company Fillings

Mortgage satisfy charge full

Date: 04 Jul 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110784250002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110784250003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110784250001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2023

Action Date: 12 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-12

Officer name: Mr Paul John Connolly

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed urban living - 15 hanger lane LTD\certificate issued on 05/01/23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2021

Action Date: 17 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110784250004

Charge creation date: 2021-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-25

Old address: Westworld West Gate London W5 1DT England

New address: Chelsey House Jordans Lane Jordans Beaconsfield HP9 2SW

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2020

Action Date: 27 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110784250003

Charge creation date: 2020-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sophia Connolly

Cessation date: 2019-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul John Connolly

Cessation date: 2019-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Hogarth Property Group Ltd

Notification date: 2019-10-22

Documents

View document PDF

Resolution

Date: 13 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110784250001

Charge creation date: 2019-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110784250002

Charge creation date: 2019-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

Old address: Westworld West Gate London W5 1UD England

New address: Westworld West Gate London W5 1DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

Old address: 82 High Street London W3 6QX England

New address: Westworld West Gate London W5 1UD

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: Chelsey House Jordans Lane Beaconsfield HP9 2SW United Kingdom

New address: 82 High Street London W3 6QX

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 23 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CC DECORATORS LTD

71 BELLEGROVE ROAD,WELLING,DA16 3PG

Number:09177503
Status:ACTIVE
Category:Private Limited Company

ELPX LTD

25 MEADOW GARDENS,LONDON,HA8 9LQ

Number:08329959
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KRP ELECTRICAL SERVICES LTD

4 CROSLAND ROAD,LIVERPOOL,L32 8TR

Number:11501427
Status:ACTIVE
Category:Private Limited Company

PHARMATECH EQUIPMENT LTD

OAK HOUSE,ALLTAMI,CH7 3NS

Number:05294233
Status:ACTIVE
Category:Private Limited Company

QUARTERS LIVING LTD

81 STATION ROAD,MARLOW,SL7 1NS

Number:10152893
Status:LIQUIDATION
Category:Private Limited Company

TERN VIEW KENNELS LIMITED

212A RED BANK ROAD, BISPHAM,BLACKPOOL,FY2 0HJ

Number:10623321
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