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

Hnjv Limited LONDON


Hnjv started in year 2008 as Private Limited Company with registration number 06467901. The Hnjv company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 305 Gray's Inn Road. Postal code: WC1X 8QR. Since 15th January 2008 Hnjv Limited is no longer carrying the name Dunwilco (1525).

At the moment there are 2 directors in the the firm, namely Timothy W. and Andrew W.. In addition one secretary - Joanna A. - is with the company. At the moment 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.

Hnjv Limited Address / Contact

Office Address 305 Gray's Inn Road
Town London
Post code WC1X 8QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06467901
Date of Incorporation Wed, 9th Jan 2008
Industry Development of building projects
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Joanna A.

Position: Secretary

Appointed: 01 July 2023

Timothy W.

Position: Director

Appointed: 01 December 2021

Andrew W.

Position: Director

Appointed: 04 August 2017

Simran S.

Position: Director

Appointed: 10 November 2015

Resigned: 04 August 2017

David C.

Position: Director

Appointed: 23 April 2012

Resigned: 01 December 2021

Mary P.

Position: Director

Appointed: 17 January 2011

Resigned: 27 May 2020

Christopher G.

Position: Director

Appointed: 22 April 2010

Resigned: 11 March 2013

Robert N.

Position: Director

Appointed: 24 March 2010

Resigned: 11 March 2013

Richard L.

Position: Director

Appointed: 24 June 2009

Resigned: 22 April 2010

Francis S.

Position: Director

Appointed: 24 June 2009

Resigned: 24 March 2010

Christopher M.

Position: Secretary

Appointed: 12 August 2008

Resigned: 01 July 2023

David S.

Position: Director

Appointed: 15 April 2008

Resigned: 10 November 2015

David C.

Position: Director

Appointed: 15 April 2008

Resigned: 17 January 2011

Steven B.

Position: Director

Appointed: 15 April 2008

Resigned: 28 March 2012

Steven B.

Position: Secretary

Appointed: 15 April 2008

Resigned: 12 August 2008

Raymond P.

Position: Director

Appointed: 03 April 2008

Resigned: 31 December 2008

Michael H.

Position: Director

Appointed: 03 April 2008

Resigned: 24 June 2009

Emma C.

Position: Director

Appointed: 03 April 2008

Resigned: 11 March 2013

Peter D.

Position: Secretary

Appointed: 15 January 2008

Resigned: 03 April 2008

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 15 January 2008

Resigned: 03 April 2008

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 09 January 2008

Resigned: 15 January 2008

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 09 January 2008

Resigned: 15 January 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Places For People Developments Limited from London, England. This PSC is classified 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.

Places For People Developments Limited

305 Gray's Inn Road, London, WC1X 8QR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies For England & Wales
Registration number 4086030
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dunwilco (1525) January 15, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 4th, January 2024
Free Download (13 pages)

Company search