HH 2016 LIMITED
ROMSEY HIGHWOOD HOMES LIMITED

Hellopages » Hampshire » Test Valley » SO51 9NJ
Company number 05657785
Status Active
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address THE HAY BARN UPPER ASHFIELD FARM, HOE LANE, ROMSEY, HAMPSHIRE, SO51 9NJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 29 February 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-07 . The most likely internet sites of HH 2016 LIMITED are www.hh2016.co.uk, and www.hh-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Redbridge Rail Station is 3.6 miles; to Swaythling Rail Station is 5 miles; to St Denys Rail Station is 5.3 miles; to Eastleigh Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hh 2016 Limited is a Private Limited Company. The company registration number is 05657785. Hh 2016 Limited has been working since 19 December 2005. The present status of the company is Active. The registered address of Hh 2016 Limited is The Hay Barn Upper Ashfield Farm Hoe Lane Romsey Hampshire So51 9nj. . WOODWARD, Paul Michael is a Secretary of the company. MEEK, Nigel Ashley is a Director of the company. MINTRAM, Malcolm is a Director of the company. SHANNON, Nigel Leonard is a Director of the company. WOODWARD, Paul Michael is a Director of the company. Secretary MINTRAM, Malcolm has been resigned. Secretary SHANNON, Nigel Leonard has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WOODWARD, Paul Michael
Appointed Date: 01 March 2008

Director
MEEK, Nigel Ashley
Appointed Date: 19 December 2005
60 years old

Director
MINTRAM, Malcolm
Appointed Date: 19 December 2005
68 years old

Director
SHANNON, Nigel Leonard
Appointed Date: 19 December 2005
60 years old

Director
WOODWARD, Paul Michael
Appointed Date: 01 March 2008
52 years old

Resigned Directors

Secretary
MINTRAM, Malcolm
Resigned: 01 March 2008
Appointed Date: 26 February 2007

Secretary
SHANNON, Nigel Leonard
Resigned: 26 February 2007
Appointed Date: 19 December 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 December 2005
Appointed Date: 19 December 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 December 2005
Appointed Date: 19 December 2005

Persons With Significant Control

Highwood Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HH 2016 LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
14 Nov 2016
Accounts for a dormant company made up to 29 February 2016
07 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07

01 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3

27 Nov 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 42 more events
12 Jan 2006
Director resigned
12 Jan 2006
New secretary appointed;new director appointed
12 Jan 2006
New director appointed
12 Jan 2006
New director appointed
19 Dec 2005
Incorporation