HOFFBURY LIMITED

  • Company statusdissolved
  • Company No05797392
  • Age19 years 3 months Incorporated 26 April 2006
  • Officers0

Address

C/O Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way, Farnham, Surrey, GU9 7UG

HOFFBURY LIMITED is an dissolved company incorporated on 26 April 2006 and based in Farnham, Surrey. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

4 Years Ago on 22 Sep 2020

Change Person Director Company With Change Date

5 Years Ago on 30 Jun 2020

Termination Director Company With Name Termination Date

5 Years Ago on 28 May 2020

Gazette Notice Voluntary

5 Years Ago on 11 Feb 2020

Dissolution Application Strike Off Company

5 Years Ago on 30 Jan 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 05 Nov 2019

Change Person Director Company With Change Date

5 Years Ago on 21 Oct 2019

Change Person Director Company With Change Date

5 Years Ago on 17 Oct 2019

Change Person Director Company With Change Date

5 Years Ago on 17 Oct 2019

Change Person Secretary Company With Change Date

5 Years Ago on 17 Oct 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 29 Jul 2019

Confirmation Statement With Updates

6 Years Ago on 27 Mar 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 06 Nov 2018

Change Sail Address Company With New Address

6 Years Ago on 11 Sep 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 15 May 2018

Confirmation Statement With No Updates

7 Years Ago on 30 Apr 2018

Gazette Filings Brought Up To Date

7 Years Ago on 10 Feb 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 07 Feb 2018

Gazette Notice Compulsory

7 Years Ago on 02 Jan 2018

Mortgage Satisfy Charge Full

8 Years Ago on 25 Jul 2017

Mortgage Satisfy Charge Full

8 Years Ago on 25 Jul 2017

Mortgage Satisfy Charge Full

8 Years Ago on 25 Jul 2017

Mortgage Satisfy Charge Full

8 Years Ago on 25 Jul 2017

Mortgage Satisfy Charge Full

8 Years Ago on 25 Jul 2017

Change Person Director Company With Change Date

8 Years Ago on 14 Jun 2017

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
PARKER, Adam Davidsecretary 01 Jul 2014
BECKWITH, Peter Michaeldirector Jan 194527 Jul 2006

PSC (Persons with Significant control)

NameDate of BirthAppointed
Pmb Holdings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.