Hackney Assets (no 2) Limited

General information

Name:

Hackney Assets (no 2) Ltd

Office Address:

109 St. Anns Road Prestwich M25 9GE Manchester

Number: 06960982

Incorporation date: 2009-07-14

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hackney Assets (no 2) Limited is located at Manchester at 109 St. Anns Road. Anyone can search for the company by the area code - M25 9GE. This enterprise has been operating on the British market for 15 years. This business is registered under the number 06960982 and company's status at the time is active. It has a history in business name change. Up till now it had three different company names. Up till 2011 it was prospering as Conway Assets and up to that point its company name was Hackney Assets (no 2). The company's registered with SIC code 74990 and has the NACE code: Non-trading company. Hackney Assets (no 2) Ltd reported its latest accounts for the period that ended on 2022/07/31. The business latest confirmation statement was released on 2023/06/30.

Yonah R. is this particular company's individual managing director, who was formally appointed on 2009/09/22. Since 2009/08/13 Joseph R., had been responsible for a variety of tasks within this specific limited company till the resignation fifteen years ago. Furthermore another director, including David H. resigned in August 2009. In order to help the directors in their tasks, this specific limited company has been utilizing the skillset of Miriam F. as a secretary since 2009.

  • Previous company's names
  • Hackney Assets (no 2) Limited 2011-10-25
  • Conway Assets Limited 2011-10-25
  • Hackney Assets (no 2) Limited 2009-08-06
  • Holeroost Ltd 2009-07-14

Financial data based on annual reports

Company staff

Miriam F.

Role: Secretary

Appointed: 13 November 2009

Latest update: 25 March 2024

Yonah R.

Role: Director

Appointed: 22 September 2009

Latest update: 25 March 2024

People with significant control

Yonah R. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Yonah R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31
Annual Accounts 23 March 2015
Date Approval Accounts 23 March 2015
Annual Accounts 14 March 2016
Date Approval Accounts 14 March 2016
Annual Accounts 28 March 2017
Date Approval Accounts 28 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Fri, 30th Jun 2023 (CS01)
filed on: 14th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
14
Company Age

Similar companies nearby

Closest companies