Company NameHague Group Limited
DirectorDanielle Louisa Hague
Company StatusActive
Company Number05950788
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameDanielle Louisa Hague
NationalityBritish
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMs Danielle Louisa Hague
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(13 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Glenn Douglas Dalton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshford House Beaufort Court, Sir Thomas Longley R
Medway City Estate
Rochester
Kent
ME2 4FA
Director NameMr Paul Hague
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU

Contact

Websitehagueconstruction.co.uk
Email address[email protected]
Telephone01634 729955
Telephone regionMedway

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

55 at £1Mr Paul Hague
55.00%
Ordinary
45 at £1Mr Glenn Douglas Dalton
45.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
15 May 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
29 September 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
13 January 2020Director's details changed for Ms Danielle Louisa Hague on 20 December 2019 (2 pages)
25 November 2019Notification of Christopher Richard Hubbard as a person with significant control on 4 October 2019 (2 pages)
25 November 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
25 November 2019Cessation of Paul Hague as a person with significant control on 4 October 2019 (1 page)
8 November 2019Termination of appointment of Paul Hague as a director on 4 October 2019 (1 page)
8 November 2019Appointment of Ms Danielle Louisa Hague as a director on 1 October 2019 (2 pages)
21 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 21 October 2019 (1 page)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
24 October 2018Secretary's details changed for Danielle Louisa Hague on 24 October 2018 (1 page)
24 October 2018Director's details changed for Mr Paul Hague on 24 October 2018 (2 pages)
24 October 2018Change of details for Mr Paul Hague as a person with significant control on 24 October 2018 (2 pages)
1 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
14 December 2017Cessation of Glenn Douglas Dalton as a person with significant control on 24 November 2017 (1 page)
14 December 2017Cessation of Glenn Douglas Dalton as a person with significant control on 24 November 2017 (1 page)
14 December 2017Change of details for Mr Paul Hague as a person with significant control on 24 November 2017 (2 pages)
14 December 2017Change of details for Mr Paul Hague as a person with significant control on 24 November 2017 (2 pages)
7 December 2017Purchase of own shares. (3 pages)
7 December 2017Cancellation of shares. Statement of capital on 24 November 2017
  • GBP 55
(4 pages)
7 December 2017Cancellation of shares. Statement of capital on 24 November 2017
  • GBP 55
(4 pages)
7 December 2017Purchase of own shares. (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
27 January 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
27 January 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
24 March 2016Termination of appointment of Glenn Douglas Dalton as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Glenn Douglas Dalton as a director on 23 March 2016 (1 page)
17 October 2015Secretary's details changed for Danielle Louisa Hague on 12 September 2015 (1 page)
17 October 2015Director's details changed for Mr Paul Hague on 12 September 2015 (2 pages)
17 October 2015Secretary's details changed for Danielle Louisa Hague on 12 September 2015 (1 page)
17 October 2015Director's details changed for Mr Glenn Douglas Dalton on 12 September 2015 (2 pages)
17 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(5 pages)
17 October 2015Director's details changed for Mr Paul Hague on 12 September 2015 (2 pages)
17 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(5 pages)
17 October 2015Director's details changed for Mr Glenn Douglas Dalton on 12 September 2015 (2 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
14 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 January 2012Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
5 January 2012Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages)
5 January 2012Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
5 January 2012Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Danielle Hague on 5 January 2012 (2 pages)
18 October 2011Director's details changed for Mr Paul Hague on 1 March 2011 (2 pages)
18 October 2011Director's details changed for Mr Paul Hague on 1 March 2011 (2 pages)
18 October 2011Director's details changed for Mr Paul Hague on 1 March 2011 (2 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 January 2010Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 January 2009Return made up to 29/09/08; full list of members (4 pages)
22 January 2009Return made up to 29/09/08; full list of members (4 pages)
19 May 2008Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page)
19 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
19 May 2008Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page)
19 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
23 November 2007Return made up to 29/09/07; full list of members (3 pages)
23 November 2007Return made up to 29/09/07; full list of members (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
29 September 2006Incorporation (17 pages)
29 September 2006Incorporation (17 pages)