Hare And Hounds (stoughton) Limited

General information

Name:

Hare And Hounds (stoughton) Ltd

Office Address:

Appledram Barns Birdham Road PO20 7EQ Chichester

Number: 05155815

Incorporation date: 2004-06-16

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05155815 20 years ago, Hare And Hounds (stoughton) Limited is categorised as a Private Limited Company. The business active mailing address is Appledram Barns, Birdham Road Chichester. This firm's SIC and NACE codes are 56101 which means Licensed restaurants. Hare And Hounds (stoughton) Ltd released its account information for the period that ended on 2021-03-31. The business most recent annual confirmation statement was released on 2022-08-19.

In the firm, all of director's tasks have so far been performed by Andrew M., Beryl M. and Graham M.. When it comes to these three executives, Beryl M. has managed firm for the longest time, having become a part of officers' team on 2004-06-16.

Beryl M. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 17 July 2013

Latest update: 8 March 2024

Beryl M.

Role: Director

Appointed: 16 June 2004

Latest update: 8 March 2024

Graham M.

Role: Director

Appointed: 16 June 2004

Latest update: 8 March 2024

People with significant control

Beryl M.
Notified on 6 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew M.
Notified on 6 April 2016
Ceased on 6 January 2020
Nature of control:
substantial control or influence
Douglas M.
Notified on 6 April 2016
Ceased on 6 January 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 22 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 02 September 2023
Confirmation statement last made up date 19 August 2022
Annual Accounts 20 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounting reference date changed from 30th March 2023 to 29th September 2023 (AA01)
filed on: 18th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Accountant/Auditor,
2014

Name:

Lewis Brownlee (chichester) Ltd

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
19
Company Age

Similar companies nearby

Closest companies