HACKWOOD HOMES LIMITED - TOWN QUAY
Company Profile | Company Filings |
Overview
HACKWOOD HOMES LIMITED is a Private Limited Company from TOWN QUAY and has the status: In Administration.
HACKWOOD HOMES LIMITED was incorporated 21 years ago on 24/10/2002 and has the registered number: 04572414. The accounts status is FULL and accounts are next due on 30/09/2021.
HACKWOOD HOMES LIMITED was incorporated 21 years ago on 24/10/2002 and has the registered number: 04572414. The accounts status is FULL and accounts are next due on 30/09/2021.
HACKWOOD HOMES LIMITED - TOWN QUAY
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/10/2019 | 30/09/2021 |
Registered Office
OFFICE D
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
This Company Originates in : United Kingdom
Previous trading names include:
HACKWOOD ASSETS LIMITED (until 23/07/2008)
HACKWOOD ASSETS LIMITED (until 23/07/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2020 | 07/11/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL WILLIAMS | Aug 1965 | British | Director | 2007-04-10 | CURRENT |
MR CHRISTOPHER PAUL GODDARD | May 1963 | British | Director | 2002-10-24 | CURRENT |
CHRISTOPHER PAUL COMPTON-GODDARD | British | Secretary | 2007-04-10 | CURRENT | |
MR HOWARD PETER STEWART PHILLIPS | Apr 1960 | British | Director | 2017-12-21 UNTIL 2018-05-01 | RESIGNED |
MR MARCUS SCALE COVER | Mar 1956 | British | Director | 2013-02-21 UNTIL 2018-07-26 | RESIGNED |
MR GLENN DAVIES | Nov 1969 | British | Director | 2017-03-08 UNTIL 2021-01-31 | RESIGNED |
MR DION JOSEPH PETRI | Oct 1968 | British | Director | 2017-12-21 UNTIL 2019-12-17 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2002-10-24 UNTIL 2003-03-25 | RESIGNED | ||
JODY ASSOCIATES LIMITED | Corporate Secretary | 2004-06-03 UNTIL 2007-05-01 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-10-24 UNTIL 2003-03-25 | RESIGNED | ||
DAVID JONATHAN MORTON | Mar 1960 | British | Secretary | 2002-10-24 UNTIL 2004-06-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pegasuslife Renaissance Holdings Limited | 2017-12-21 | Winchester Hampshire | Ownership of shares 25 to 50 percent | |
Mr Christopher Paul Compton Goddard | 2016-04-06 - 2017-12-21 | 5/1963 | Basingstoke Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Christopher Paul Goddard | 2016-04-06 | 5/1963 | Basingstoke Hampshire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2020-10-27 | 31-10-2019 | 2,521,295 Cash 2,621,621 equity |
Hackwood Homes Limited - Limited company - abbreviated - 11.9 | 2016-01-05 | 31-10-2015 | £326,671 Cash £628,394 equity |
Hackwood Homes Limited - Limited company - abbreviated - 11.6 | 2015-02-20 | 31-10-2014 | £24,942 Cash £-1,438 equity |