Hamsard 2518 Limited GATESHEAD


Hamsard 2518 started in year 2002 as Private Limited Company with registration number 04413335. The Hamsard 2518 company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Gateshead at Suite 4, First Floor Honeycomb. Postal code: NE11 9SZ.

The firm has 2 directors, namely Antony P., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 18 May 2016 and Antony P. has been with the company for the least time - from 4 July 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hamsard 2518 Limited Address / Contact

Office Address Suite 4, First Floor Honeycomb
Office Address2 The Watermark
Town Gateshead
Post code NE11 9SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04413335
Date of Incorporation Wed, 10th Apr 2002
Industry Activities of head offices
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Antony P.

Position: Director

Appointed: 04 July 2016

Paul B.

Position: Director

Appointed: 18 May 2016

Owen W.

Position: Director

Appointed: 18 May 2016

Resigned: 19 April 2017

Ashish K.

Position: Director

Appointed: 18 May 2016

Resigned: 18 January 2022

Adam M.

Position: Secretary

Appointed: 04 March 2016

Resigned: 18 May 2016

Peter C.

Position: Director

Appointed: 07 December 2010

Resigned: 31 January 2014

Mark G.

Position: Director

Appointed: 07 December 2010

Resigned: 22 December 2015

Nicholas J.

Position: Director

Appointed: 07 December 2010

Resigned: 18 May 2016

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 18 May 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Geoffrey D.

Position: Director

Appointed: 18 January 2005

Resigned: 02 November 2006

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 14 January 2005

Andrew C.

Position: Director

Appointed: 20 January 2004

Resigned: 04 January 2016

Marie G.

Position: Director

Appointed: 23 December 2002

Resigned: 05 May 2004

Marie G.

Position: Secretary

Appointed: 23 December 2002

Resigned: 18 December 2008

John W.

Position: Secretary

Appointed: 15 October 2002

Resigned: 23 December 2002

Rupert D.

Position: Director

Appointed: 04 July 2002

Resigned: 20 October 2009

Christine H.

Position: Secretary

Appointed: 04 July 2002

Resigned: 15 October 2002

John W.

Position: Director

Appointed: 04 July 2002

Resigned: 23 December 2002

Hse Secretaries Limited

Position: Nominee Secretary

Appointed: 10 April 2002

Resigned: 04 July 2002

Hse Directors Limited

Position: Corporate Nominee Director

Appointed: 10 April 2002

Resigned: 04 July 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Retirement Bridge Group Holdings Limited from Gateshead, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Retirement Bridge Group Holdings Limited

Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, NE11 9SZ, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09826723
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
filed on: 8th, January 2024
Free Download (41 pages)

Company search