Hassall Homes (wessex) Limited HIGH WYCOMBE


Founded in 1957, Hassall Homes (wessex), classified under reg no. 00590039 is an active company. Currently registered at Gate House HP12 3NR, High Wycombe the company has been in the business for 67 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Jennifer C. and Michael L.. In addition one secretary - Jennifer C. - is with the company. 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.

Hassall Homes (wessex) Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00590039
Date of Incorporation Fri, 6th Sep 1957
Industry Dormant Company
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Jennifer C.

Position: Director

Appointed: 24 April 2024

Jennifer C.

Position: Secretary

Appointed: 24 April 2024

Michael L.

Position: Director

Appointed: 30 September 2011

Clive B.

Position: Secretary

Resigned: 16 June 1997

Omolola A.

Position: Director

Appointed: 26 September 2023

Resigned: 24 April 2024

Omolola A.

Position: Secretary

Appointed: 07 July 2023

Resigned: 24 April 2024

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 26 September 2023

Katherine H.

Position: Secretary

Appointed: 05 December 2016

Resigned: 07 July 2023

Colin C.

Position: Director

Appointed: 17 July 2015

Resigned: 31 October 2019

Colin C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 05 December 2016

Peter A.

Position: Director

Appointed: 22 December 2008

Resigned: 17 July 2015

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 22 December 2008

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 26 January 2011

Peter C.

Position: Director

Appointed: 06 February 2008

Resigned: 30 September 2011

Peter C.

Position: Secretary

Appointed: 06 February 2008

Resigned: 01 January 2009

James J.

Position: Director

Appointed: 31 December 2007

Resigned: 06 February 2008

James J.

Position: Secretary

Appointed: 31 December 2007

Resigned: 06 February 2008

Jonathan M.

Position: Director

Appointed: 03 July 2007

Resigned: 02 May 2008

Nicola H.

Position: Secretary

Appointed: 19 April 2006

Resigned: 31 December 2007

Nicola H.

Position: Director

Appointed: 19 April 2006

Resigned: 31 December 2007

Ian S.

Position: Director

Appointed: 31 March 2006

Resigned: 14 April 2008

Stephen J.

Position: Director

Appointed: 01 February 2004

Resigned: 03 July 2007

James P.

Position: Secretary

Appointed: 09 November 2001

Resigned: 19 April 2006

Peter R.

Position: Director

Appointed: 09 November 2001

Resigned: 31 March 2006

James P.

Position: Director

Appointed: 09 November 2001

Resigned: 19 April 2006

Michael T.

Position: Director

Appointed: 22 January 1998

Resigned: 09 November 2001

Roy M.

Position: Director

Appointed: 22 January 1998

Resigned: 31 December 2001

David T.

Position: Director

Appointed: 16 June 1997

Resigned: 23 November 2001

Roger H.

Position: Director

Appointed: 16 June 1997

Resigned: 31 October 2001

David T.

Position: Secretary

Appointed: 16 June 1997

Resigned: 09 November 2001

Andrew R.

Position: Director

Appointed: 07 February 1996

Resigned: 07 October 1997

Thomas E.

Position: Director

Appointed: 09 August 1995

Resigned: 16 June 1997

Kevin B.

Position: Director

Appointed: 10 January 1994

Resigned: 11 August 1994

James B.

Position: Director

Appointed: 10 January 1994

Resigned: 31 July 1997

Leonard Y.

Position: Director

Appointed: 28 February 1993

Resigned: 17 July 1997

Mary S.

Position: Director

Appointed: 28 February 1993

Resigned: 17 July 1997

John P.

Position: Director

Appointed: 28 February 1993

Resigned: 09 August 1995

Graham T.

Position: Director

Appointed: 28 February 1993

Resigned: 13 June 1997

Clive B.

Position: Director

Appointed: 28 February 1993

Resigned: 17 July 1997

Christopher F.

Position: Director

Appointed: 28 February 1993

Resigned: 17 July 1997

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Mca Holdings Limited from High Wycombe, United Kingdom. This PSC is categorised as "a 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.

Mca Holdings Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 1152419
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 Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, August 2023
Free Download (5 pages)

Company search

Advertisements