Hackney Bridge Limited HAVANT


Hackney Bridge Limited is a private limited company situated at 24 Park Road South, Havant PO9 1HB. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-10-11, this 6-year-old company is run by 1 director.
Director Benjamin S., appointed on 31 October 2022.
The company is classified as "other letting and operating of own or leased real estate" (SIC: 68209). According to official information there was a name change on 2020-05-26 and their previous name was Clarnico Quay Limited.
The latest confirmation statement was filed on 2022-12-02 and the deadline for the following filing is 2023-12-16. Additionally, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Hackney Bridge Limited Address / Contact

Office Address 24 Park Road South
Town Havant
Post code PO9 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11006924
Date of Incorporation Wed, 11th Oct 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Benjamin S.

Position: Director

Appointed: 31 October 2022

Preston B.

Position: Director

Appointed: 04 November 2021

Resigned: 31 October 2022

Shannon S.

Position: Director

Appointed: 04 November 2021

Resigned: 31 October 2022

Nathan G.

Position: Director

Appointed: 25 September 2019

Resigned: 04 November 2021

Bradley W.

Position: Secretary

Appointed: 11 October 2017

Resigned: 31 December 2019

Reza M.

Position: Director

Appointed: 11 October 2017

Resigned: 04 November 2021

James L.

Position: Director

Appointed: 11 October 2017

Resigned: 04 November 2021

Jai M.

Position: Director

Appointed: 11 October 2017

Resigned: 04 November 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Square Yard Holdings Limited from Havant, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Intelligere Investments Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Square Yard Holdings Limited

24 Park Road South, Havant, Hampshire, PO9 1HB, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12356503
Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Intelligere Investments Limited

305 Baltic Quay 1 Sweden Gate, London, SE16 7TJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 07884931
Notified on 4 November 2021
Ceased on 31 October 2022
Nature of control: 75,01-100% shares

Company previous names

Clarnico Quay May 26, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand414 883139 64092 05653 773
Current Assets1 013 465260 820197 391553 202
Debtors598 582121 180105 336499 429
Net Assets Liabilities1 412 977981 777-148 756-1 668 423
Other Debtors295 251109 61844 700449 480
Property Plant Equipment1 715 2475 920 1215 615 4755 014 568
Other
Accumulated Depreciation Impairment Property Plant Equipment 125 924673 6691 398 562
Amounts Owed To Group Undertakings 97 46197299 331
Average Number Employees During Period4486
Creditors602 4944 446 9335 122 2346 223 001
Increase From Depreciation Charge For Year Property Plant Equipment 125 924547 745724 893
Net Current Assets Liabilities300 224-491 411-641 997-459 990
Other Creditors602 4944 446 9335 122 2346 223 001
Other Taxation Social Security Payable 7 38318 110 
Property Plant Equipment Gross Cost1 715 2476 046 0456 289 1446 413 130
Total Additions Including From Business Combinations Property Plant Equipment 4 330 798243 099123 986
Total Assets Less Current Liabilities2 015 4715 428 7104 973 4784 554 578
Trade Creditors Trade Payables456 96540 157109 652138 030
Trade Debtors Trade Receivables303 33111 56260 63649 949

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 15 Park Street London SE1 9AB. Change occurred on February 15, 2024. Company's previous address: 24 Park Road South Havant Hampshire PO9 1HB England.
filed on: 15th, February 2024
Free Download (1 page)

Company search