Hearne Holmes Toddington Limited

General information

Name:

Hearne Holmes Toddington Ltd

Office Address:

29-31 Castle Street HP13 6RU High Wycombe

Number: 07049683

Incorporation date: 2009-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hearne Holmes Toddington Limited, a Private Limited Company, that is registered in 29-31 Castle Street in High Wycombe. The head office's zip code HP13 6RU. This company was established in 2009. The firm's reg. no. is 07049683. The firm's SIC code is 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. The firm's most recent filed accounts documents cover the period up to 31st March 2022 and the latest annual confirmation statement was released on 20th October 2023.

The limited company owes its achievements and permanent development to exactly two directors, who are David H. and Nicholas H., who have been running the company since 2009-10-20.

The companies with significant control over this firm are: Hearne Holmes Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in High Wycombe at Castle Street, HP13 6RU, Buckinghamshire and was registered as a PSC under the reg no 11108902.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 20 October 2009

Latest update: 20 March 2024

Nicholas H.

Role: Director

Appointed: 20 October 2009

Latest update: 20 March 2024

People with significant control

Hearne Holmes Holdings Limited
Address: 29-31 Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11108902
Notified on 13 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David H.
Notified on 1 July 2016
Ceased on 13 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas H.
Notified on 1 July 2016
Ceased on 13 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paula H.
Notified on 21 November 2017
Ceased on 13 December 2017
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 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 29th July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29th July 2014
Annual Accounts 26th July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 26th July 2015
Annual Accounts 30 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 30 July 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 15th March 2013
End Date For Period Covered By Report 31 October 2011
Date Approval Accounts 15th March 2013
Annual Accounts 27th September 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 27th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2011

Address:

Exchange House 494 Midsummer Boulevard Central Milton Keynes

Post code:

MK9 2EA

HQ address,
2012

Address:

Tanners End Barn Station Road

Post code:

LU5 6BN

City / Town:

Toddington

HQ address,
2013

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

HQ address,
2014

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

HQ address,
2015

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

HQ address,
2016

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

Accountant/Auditor,
2016 - 2015

Name:

Higginson & Co (uk) Ltd

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies