-
ST MARY AT HILL LIMITED - The Annexe, 51 Sheering Road, Harlow, Essex, United Kingdom
Company Information
- Company registration number
- 07867918
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Annexe
- 51 Sheering Road
- Harlow
- Essex
- CM17 0JN
- England The Annexe, 51 Sheering Road, Harlow, Essex, CM17 0JN, England UK
Management
- Managing Directors
- ALDER-BARBER, Elaine Margaret
- HANN, Glenn Paul
- Company secretaries
- TAYLOR, Nicola Susanne
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-01
- Age Of Company 2011-12-01 12 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Keith Alder-Barber
- Mr Keith Neville Alder-Barber
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GHL (GILLETTE) LIMITED
- Filing of Accounts
- Due Date: 2023-03-31
- Last Date: 2021-06-30
- Annual Return
- Due Date: 2022-12-14
- Last Date: 2021-11-30
-
ST MARY AT HILL LIMITED Company Description
- ST MARY AT HILL LIMITED is a ltd registered in United Kingdom with the Company reg no 07867918. Its current trading status is "live". It was registered 2011-12-01. It was previously called GHL (GILLETTE) LIMITED. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary.It can be contacted at The Annexe .
Get ST MARY AT HILL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: St Mary At Hill Limited - The Annexe, 51 Sheering Road, Harlow, Essex, United Kingdom
- 2011-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ST MARY AT HILL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-micro-entity (2022-02-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-28) - AD01
-
appoint-person-director-company-with-name-date (2022-06-01) - AP01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-03-12) - TM01
-
confirmation-statement-with-no-updates (2021-12-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-04) - AD01
-
appoint-person-director-company-with-name-date (2021-01-04) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-03-11) - AA
-
accounts-with-accounts-type-micro-entity (2020-09-19) - AA
-
confirmation-statement-with-no-updates (2020-11-30) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-12) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-05) - CS01
-
accounts-with-accounts-type-micro-entity (2018-10-24) - AA
-
accounts-with-accounts-type-micro-entity (2018-03-28) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-12-29) - AA01
-
confirmation-statement-with-no-updates (2017-12-01) - CS01
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-07-25) - AP03
-
termination-secretary-company-with-name-termination-date (2016-07-25) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-25) - AD01
-
appoint-person-director-company-with-name-date (2016-07-25) - AP01
-
accounts-with-accounts-type-full (2016-01-05) - AA
-
mortgage-satisfy-charge-part (2016-11-02) - MR04
-
termination-director-company-with-name-termination-date (2016-07-25) - TM01
-
mortgage-satisfy-charge-full (2016-11-02) - MR04
-
confirmation-statement-with-updates (2016-12-06) - CS01
-
accounts-with-accounts-type-full (2016-10-18) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-01-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-23) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-12-23) - AA
-
legacy (2013-01-16) - MG01
-
appoint-person-director-company-with-name (2013-01-03) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-20) - AR01
-
certificate-change-of-name-company (2012-11-20) - CERTNM
-
accounts-with-accounts-type-dormant (2012-11-12) - AA
-
change-person-director-company-with-change-date (2012-05-16) - CH01
-
change-account-reference-date-company-previous-shortened (2012-05-16) - AA01
-
change-person-secretary-company-with-change-date (2012-05-16) - CH03
keyboard_arrow_right 2011
-
incorporation-company (2011-12-01) - NEWINC