General information

Name:

Hannam Holdings Ltd

Office Address:

2nd Floor Lyn House 39 The Parade Oadby LE2 5BB Leicester

Number: 00438790

Incorporation date: 1947-07-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in Leicester under the following Company Registration No.: 00438790. The firm was registered in 1947. The headquarters of the firm is located at 2nd Floor Lyn House 39 The Parade Oadby. The post code for this place is LE2 5BB. This enterprise's registered with SIC code 68201 which stands for Renting and operating of Housing Association real estate. The firm's most recent financial reports describe the period up to Saturday 31st December 2022 and the most recent annual confirmation statement was released on Monday 24th April 2023.

Sarbjit K. is this specific enterprise's solitary managing director, who was appointed six years ago. For 5 years Kim H., had fulfilled assigned duties for this business till the resignation in March 2019. What is more a different director, namely Sheila H. gave up the position in 2014.

Sarbjit K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sarbjit K.

Role: Director

Appointed: 05 March 2019

Latest update: 8 March 2025

People with significant control

Sarbjit K.
Notified on 21 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
1 Bob International Ltd
Address: 1 Saxon Street, Leicester, LE3 0BL, England
Legal authority Companies Act 2006
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11413501
Notified on 5 March 2019
Ceased on 21 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kim H.
Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control:
substantial control or influence
Nicola H.
Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control:
substantial control or influence
Linda H.
Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control:
substantial control or influence
Corinne H.
Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 September 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023 (AA)
filed on: 27th, September 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

21/23 Algitha Road

Post code:

PE25 2AG

City / Town:

Skegness

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
78
Company Age

Closest Companies - by postcode