Hockerton Housing Project Trading Limited

General information

Name:

Hockerton Housing Project Trading Ltd

Office Address:

The Watershed Gables Drive Hockerton NG25 0QU Southwell

Number: 03179843

Incorporation date: 1996-03-28

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

03179843 is the registration number assigned to Hockerton Housing Project Trading Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1996-03-28. It has been actively competing in this business for the last 28 years. This company can be found at The Watershed Gables Drive Hockerton in Southwell. The office's area code assigned is NG25 0QU. The company's classified under the NACE and SIC code 85200 which means Primary education. 2022-03-31 is the last time when account status updates were reported.

There seems to be a team of twelve directors overseeing this specific limited company at the current moment, specifically Luke J., Rebecca J., Bettina K. and 9 others listed below who have been utilizing the directors assignments for one year. Moreover, the director's tasks are helped with by a secretary - Deborah Y., who was officially appointed by the following limited company in July 2018.

Financial data based on annual reports

Company staff

Luke J.

Role: Director

Appointed: 15 November 2023

Latest update: 24 April 2024

Rebecca J.

Role: Director

Appointed: 15 November 2023

Latest update: 24 April 2024

Bettina K.

Role: Director

Appointed: 01 February 2020

Latest update: 24 April 2024

David S.

Role: Director

Appointed: 01 February 2020

Latest update: 24 April 2024

Deborah Y.

Role: Secretary

Appointed: 17 July 2018

Latest update: 24 April 2024

Matthew R.

Role: Director

Appointed: 21 December 2015

Latest update: 24 April 2024

Laila R.

Role: Director

Appointed: 21 December 2015

Latest update: 24 April 2024

Deborah Y.

Role: Director

Appointed: 31 May 2013

Latest update: 24 April 2024

Peter Y.

Role: Director

Appointed: 31 May 2013

Latest update: 24 April 2024

Jonathan B.

Role: Director

Appointed: 21 February 2002

Latest update: 24 April 2024

Nancy L.

Role: Director

Appointed: 21 February 2002

Latest update: 24 April 2024

Helena T.

Role: Director

Appointed: 30 September 1998

Latest update: 24 April 2024

Simon T.

Role: Director

Appointed: 28 March 1996

Latest update: 24 April 2024

People with significant control

Robert C.
Notified on 1 January 2017
Ceased on 20 July 2018
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 November 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 September 2015
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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020 (AA)
filed on: 11th, January 2021
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Duncan & Toplis Limited

Address:

14 London Road

Post code:

NG24 1TW

City / Town:

Newark

Search other companies

Services (by SIC Code)

  • 85200 : Primary education
  • 85421 : First-degree level higher education
  • 71111 : Architectural activities
  • 85590 : Other education not elsewhere classified
28
Company Age

Closest Companies - by postcode