HORMEAD COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
HORMEAD COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HORMEAD COMPANY LIMITED was incorporated 29 years ago on 26/08/1994 and has the registered number: 02962536. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
HORMEAD COMPANY LIMITED was incorporated 29 years ago on 26/08/1994 and has the registered number: 02962536. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
HORMEAD COMPANY LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
20 GREAT WESTERN ROAD
LONDON
W9 3NN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/08/2023 | 09/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ADAM SURTEES HAZELL | Oct 1965 | British | Secretary | 1997-07-29 | CURRENT |
REV. DR. STEPHEN CHRISTOPHER SPENCER | Apr 1960 | British | Director | 2019-11-01 | CURRENT |
MR CHWEN JENG LIM | Sep 1963 | British | Director | 2021-12-01 | CURRENT |
ADAM SURTEES HAZELL | Oct 1965 | British | Director | 1994-08-26 | CURRENT |
MRS. AELENE ELIZABETH THORNE | Jun 1981 | British | Director | 2019-11-01 UNTIL 2022-01-10 | RESIGNED |
FRANCES ANN SAMALIONS | Mar 1966 | British | Director | 2001-09-17 UNTIL 2007-12-12 | RESIGNED |
MR STEVEN JOHN ROBERTS | Mar 1960 | British | Director | 2001-12-27 UNTIL 2019-09-23 | RESIGNED |
JOANNA MARGARET MARKS | Jan 1971 | British | Director | 1997-05-19 UNTIL 2001-12-02 | RESIGNED |
LAWRENCE HOFFMAN | Aug 1931 | British | Director | 1994-08-26 UNTIL 2000-05-26 | RESIGNED |
SHEILA VENN | Dec 1948 | British | Secretary | 1994-08-26 UNTIL 1997-05-21 | RESIGNED |
SHEILA VENN | Dec 1948 | British | Director | 1994-08-26 UNTIL 1997-05-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Chwen Jeng Lim | 2021-12-01 | 9/1963 | London | Ownership of shares 25 to 50 percent |
Mrs. Aelene Elizabeth Thorne | 2019-11-01 - 2022-01-10 | 6/1981 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Rev. Dr. Stephen Christopher Spencer | 2019-11-01 | 4/1960 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Steven John Roberts | 2016-04-06 - 2019-09-23 | 3/1960 | Croydon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Dr. Adam Surtees Hazell | 2016-04-06 | 10/1965 | Sassenheim 2172 Jc |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HORMEAD COMPANY LIMITED | 2023-05-12 | 30-09-2022 | £6,900 equity |
Micro-entity Accounts - HORMEAD COMPANY LIMITED | 2022-02-12 | 30-09-2021 | £6,900 equity |
Micro-entity Accounts - HORMEAD COMPANY LIMITED | 2021-05-26 | 30-09-2020 | £6,900 equity |
Micro-entity Accounts - HORMEAD COMPANY LIMITED | 2020-05-13 | 30-09-2019 | £6,900 equity |
Micro-entity Accounts - HORMEAD COMPANY LIMITED | 2019-04-17 | 30-09-2018 | £6,900 equity |
Micro-entity Accounts - HORMEAD COMPANY LIMITED | 2018-06-05 | 30-09-2017 | £6,900 equity |
Micro-entity Accounts - HORMEAD COMPANY LIMITED | 2017-05-31 | 30-09-2016 | £6,900 equity |