You are here: bizstats.co.uk > a-z index > H list > HH list

Hh2018 Limited BRENTWOOD


Hh2018 Limited was dissolved on 2022-10-27. Hh2018 was a private limited company that could have been found at Jupiter House Warely Hill Business Park The Drive, Great Warley, Brentwood, CM13 3BE, Essex. Its full net worth was valued to be approximately 72951 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (officially started on 2003-04-25) was run by 1 director.
Director Stephen E. who was appointed on 25 April 2003.

The company was categorised as "dormant company" (99999). As stated in the official data, there was a name change on 2018-08-15, their previous name was Hallmark Homes. There is a second name alteration: previous name was Hallmark Retirement Homes performed on 2009-03-04. The most recent confirmation statement was sent on 2020-04-25 and last time the statutory accounts were sent was on 31 January 2020. 2016-04-25 was the date of the last annual return.

Hh2018 Limited Address / Contact

Office Address Jupiter House Warely Hill Business Park The Drive
Office Address2 Great Warley
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04744554
Date of Incorporation Fri, 25th Apr 2003
Date of Dissolution Thu, 27th Oct 2022
Industry Dormant Company
End of financial Year 31st January
Company age 19 years old
Account next due date Sun, 31st Oct 2021
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Sun, 9th May 2021
Last confirmation statement dated Sat, 25th Apr 2020

Company staff

Stephen E.

Position: Director

Appointed: 25 April 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 April 2003

Resigned: 25 April 2003

Paul G.

Position: Director

Appointed: 25 April 2003

Resigned: 20 May 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2003

Resigned: 25 April 2003

Norman E.

Position: Director

Appointed: 25 April 2003

Resigned: 18 January 2022

Barry B.

Position: Director

Appointed: 25 April 2003

Resigned: 04 April 2018

Norman E.

Position: Secretary

Appointed: 25 April 2003

Resigned: 18 January 2022

People with significant control

Hallmark Developments Group Limited

The Barn, Monument Offices Maldon Road, Woodham Mortimer, Maldon, Essex, CM9 6SN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04180966
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hallmark Homes August 15, 2018
Hallmark Retirement Homes March 4, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312019-01-312020-01-31
Net Worth72 95136 846  
Balance Sheet
Current Assets161 519446 47357 
Net Assets Liabilities 36 846124 213235 236
Net Assets Liabilities Including Pension Asset Liability72 95136 846  
Reserves/Capital
Shareholder Funds72 95136 846  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 27 610 7 700
Average Number Employees During Period  22
Creditors 390 6854 2704 248
Fixed Assets6 0704 552  
Net Current Assets Liabilities88 39159 9044 2134 248
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 6794 116  
Provisions For Liabilities Balance Sheet Subtotal  120 000223 288
Total Assets Less Current Liabilities94 46164 4564 2134 248
Accruals Deferred Income21 51027 610  
Creditors Due Within One Year77 807390 685  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Registered office address changed from The Barn, Monument Offices Maldon Road Woodham Mortimer, Maldon Essex CM9 6SN to Jupiter House Warely Hill Business Park the Drive Great Warley Brentwood Essex CM13 3BE on March 27, 2021
filed on: 27th, March 2021
Free Download (2 pages)

Company search