Hanbury (pm) Limited

General information

Name:

Hanbury (pm) Ltd

Office Address:

17 Northgate PO19 1BJ Chichester

Number: 08060673

Incorporation date: 2012-05-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Hanbury (pm) was created on Tue, 8th May 2012 as a Private Limited Company. This company's registered office can be found at Chichester on 17 Northgate. Assuming you have to get in touch with the company by post, the postal code is PO19 1BJ. The registration number for Hanbury (pm) Limited is 08060673. It has been already eight years that This company's registered name is Hanbury (pm) Limited, but up till 2016 the business name was Hanbury Homes (sussex) and up to that point, until Thu, 20th Feb 2014 the company was known as Hanbury Regeneration. It means this company used three other names. This company's Standard Industrial Classification Code is 41100 meaning Development of building projects. The most recent financial reports cover the period up to 2022-03-31 and the latest confirmation statement was released on 2023-10-30.

That firm owes its accomplishments and permanent growth to a group of three directors, namely Barry S., Joseph G. and Mark H., who have been leading the company for 12 years. To find professional help with legal documentation, this specific firm has been utilizing the skillset of Hannah H. as a secretary for the last 8 years.

  • Previous company's names
  • Hanbury (pm) Limited 2016-02-27
  • Hanbury Homes (sussex) Limited 2014-02-20
  • Hanbury Regeneration Limited 2012-05-08

Financial data based on annual reports

Company staff

Hannah H.

Role: Secretary

Appointed: 02 September 2016

Latest update: 19 April 2024

Joanne P.

Role: Secretary

Appointed: 02 September 2016

Latest update: 19 April 2024

Barry S.

Role: Director

Appointed: 08 May 2012

Latest update: 19 April 2024

Joseph G.

Role: Director

Appointed: 08 May 2012

Latest update: 19 April 2024

Mark H.

Role: Director

Appointed: 08 May 2012

Latest update: 19 April 2024

People with significant control

The companies with significant control over this firm are as follows: Northgate Asset Management Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Pulborough at The Street, Bury, RH20 1PA, West Sussex and was registered as a PSC under the reg no 11363557. Chartergrove Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Chichester at Northgate, Lavant, PO19 1BJ, West Sussex and was registered as a PSC under the reg no 11249413. Seaward Properties Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Chichester at Northgate, PO19 1BE, West Sussex and was registered as a PSC under the reg no 02595439.

Northgate Asset Management Ltd
Address: Hollow Farm The Street, Bury, Pulborough, West Sussex, RH20 1PA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11363557
Notified on 18 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Chartergrove Limited
Address: 17 Northgate, Lavant, Chichester, West Sussex, PO19 1BJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11249413
Notified on 18 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Seaward Properties Limited
Address: Metro House Northgate, Chichester, West Sussex, PO19 1BE, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 02595439
Notified on 18 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barry S.
Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark H.
Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joseph G.
Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 November 2024
Confirmation statement last made up date 30 October 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 15 September 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 1 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

17 Northgate

Post code:

PO19 1BE

City / Town:

Chichester

HQ address,
2015

Address:

17 Northgate

Post code:

PO19 1BE

City / Town:

Chichester

HQ address,
2016

Address:

17 Northgate

Post code:

PO19 1BE

City / Town:

Chichester

Accountant/Auditor,
2015 - 2016

Name:

James Todd & Co Limited

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Similar companies nearby

Closest companies