Devizes Road
Salisbury
SP3 4UF
Director Name | Hon Jessica Juliet Mary Allen-Back |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF |
Director Name | Hon Thomas Antony John Gibbs |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF |
Director Name | Hon Humphrey William Fell Gibbs |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF |
Director Name | Hon Theodore Harry Charles Gibbs |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 June 2019(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF |
Director Name | Lady Josephine Nicola Aldenham |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF |
Registered Address | Aldenham Estate Office Elstree Aerodrome Hogg Lane Elstree Hertfordshire WD6 3AW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
19 October 2018 | Delivered on: 19 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
5 July 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
22 February 2023 | Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF United Kingdom to Aldenham Estate Office Elstree Aerodrome Hogg Lane Elstree Hertfordshire WD6 3AW on 22 February 2023 (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 July 2022 | Confirmation statement made on 27 June 2022 with updates (5 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with updates (5 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
29 September 2020 | Director's details changed for The Honourable Humphrey William Fell Gibbs on 16 September 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
20 April 2020 | Director's details changed for The Honourable Thomas Anthony John Gibbs on 28 June 2018 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 September 2019 | Director's details changed for Theodore Harry Charles Gibbs on 19 September 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
8 July 2019 | Director's details changed for Theodore Harry Charles Gibbs on 5 July 2019 (2 pages) |
13 June 2019 | Appointment of Theodore Harry Charles Gibbs as a director on 13 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Josephine Nicola Aldenham as a director on 13 June 2019 (1 page) |
26 March 2019 | Registered office address changed from C/O Pkf Francis Clark Hitchcock House, Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom to Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF on 26 March 2019 (1 page) |
26 March 2019 | Director's details changed for The Honourable Thomas Anthony John Gibbs on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Lord Vicary Tyser Aldenham on 26 March 2019 (2 pages) |
19 October 2018 | Registration of charge 114394360001, created on 19 October 2018 (42 pages) |
28 June 2018 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
28 June 2018 | Incorporation
Statement of capital on 2018-06-28
|