HANNAHS LIMITED - IVYBRIDGE


Company Profile Company Filings

Overview

HANNAHS LIMITED is a Private Limited Company from IVYBRIDGE ENGLAND and has the status: Active.
HANNAHS LIMITED was incorporated 29 years ago on 20/04/1995 and has the registered number: 03047816. The accounts status is SMALL and accounts are next due on 31/12/2024.

HANNAHS LIMITED - IVYBRIDGE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

DAME HANNAHS
IVYBRIDGE
PL21 9HQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/03/2023 16/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON JAMES VIVIAN MORRIS Feb 1973 English Director 2023-01-24 CURRENT
MR TONY LUMB Jul 1964 English Director 2023-01-24 CURRENT
JAMES DERRICK Secretary 2017-06-30 CURRENT
MR PAUL BOYS Jul 1948 British Director 2023-01-24 CURRENT
COURT BUSINESS SERVICES LTD Corporate Nominee Director 1995-04-20 UNTIL 1995-04-20 RESIGNED
COURT SECRETARIES LTD Corporate Nominee Secretary 1995-04-20 UNTIL 1995-04-20 RESIGNED
BRONWEN GLYNIS HEWITT British Secretary 1995-04-20 UNTIL 2017-06-30 RESIGNED
MR IAN LESLIE COWLEY Dec 1950 British Director 2021-07-27 UNTIL 2023-01-24 RESIGNED
MR NICK SEVIOUR Jan 1973 British Director 2017-03-30 UNTIL 2019-09-17 RESIGNED
RUSSELL SEAL Apr 1942 British Director 2002-12-06 UNTIL 2005-07-15 RESIGNED
DR TIMOTHY GEOFFREY MASLEN PERHAM Feb 1943 British Director 2010-01-22 UNTIL 2017-03-30 RESIGNED
MR WALKER SYKES FARRANT LAPTHORNE Nov 1960 British Director 2010-01-22 UNTIL 2013-08-19 RESIGNED
MRS DIANE JULIE HOCKIN May 1950 British Director 2004-12-03 UNTIL 2010-01-22 RESIGNED
MR ROBERT HUGHES GASKIN Apr 1930 British Director 1995-04-20 UNTIL 2002-12-06 RESIGNED
PROFESSOR DAVID LAURENCE COSLETT Apr 1952 British Director 2017-03-29 UNTIL 2021-10-12 RESIGNED
MISS BERNICE ELIZABETH CONSTANTINE Dec 1956 British Director 2005-05-15 UNTIL 2010-01-22 RESIGNED
BERNICE ELIZABETH CONSTANTINE Dec 1956 British Director 2013-11-22 UNTIL 2017-03-30 RESIGNED
MR PAUL BOYS Jul 1948 British Director 2017-06-30 UNTIL 2021-07-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dame Hannah Rogers Trust 2019 Limited 2019-04-03 Ivybridge   Devon Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Dame Hannah Rogers Trust 2016-04-06 - 2019-04-03 Ivybridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Ms Nicola Houghton 2016-04-06 - 2016-04-06 8/1963 Ivybridge   Devon Voting rights 75 to 100 percent as trust
Professor David Laurence Coslett 2016-04-06 - 2016-04-06 4/1952 Ivybridge   Devon Right to appoint and remove directors as trust
Professor David Laurence Coslett 2016-04-06 - 2016-04-06 4/1952 Ivybridge   Devon Ownership of shares 75 to 100 percent as trust
Professor David Laurence Coslett 2016-04-06 - 2016-04-06 4/1952 Ivybridge   Devon Voting rights 75 to 100 percent as trust
Ms Nicola Houghton 2016-04-06 - 2016-04-06 8/1963 Ivybridge   Devon Right to appoint and remove directors as trust
Mr Scott Nicholas Bennett 2016-04-06 - 2016-04-06 12/1970 Ivybridge   Devon Right to appoint and remove directors as trust
Mr Scott Nicholas Bennett 2016-04-06 - 2016-04-06 12/1970 Ivybridge   Devon Ownership of shares 75 to 100 percent as trust
Ms Nicola Houghton 2016-04-06 - 2016-04-06 8/1963 Ivybridge   Devon Ownership of shares 75 to 100 percent as trust
Mr Scott Nicholas Bennett 2016-04-06 - 2016-04-06 12/1970 Ivybridge   Devon Voting rights 75 to 100 percent as trust
Mr Tim Jones 2016-04-06 - 2016-04-06 12/1946 Ivybridge   Devon Right to appoint and remove directors as trust
Mr Tim Jones 2016-04-06 - 2016-04-06 12/1946 Ivybridge   Devon Voting rights 75 to 100 percent as trust
Mr Tim Jones 2016-04-06 - 2016-04-06 12/1946 Ivybridge   Devon Ownership of shares 75 to 100 percent as trust
Mr Nick Seviour 2016-04-06 - 2016-04-06 1/1973 Ivybridge   Devon Right to appoint and remove directors as trust
Mr Nick Seviour 2016-04-06 - 2016-04-06 1/1973 Ivybridge   Devon Ownership of shares 75 to 100 percent as trust
Mr Nick Seviour 2016-04-06 - 2016-04-06 1/1973 Ivybridge   Devon Voting rights 75 to 100 percent as trust
Mr Thomas Sneddon 2016-04-06 - 2016-04-06 5/1946 Ivybridge   Devon Right to appoint and remove directors as trust
Mr Thomas Sneddon 2016-04-06 - 2016-04-06 5/1946 Ivybridge   Devon Voting rights 75 to 100 percent as trust
Mr Thomas Sneddon 2016-04-06 - 2016-04-06 5/1946 Ivybridge   Devon Ownership of shares 75 to 100 percent as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAING HOMES LIMITED HIGH WYCOMBE Active FULL 99999 - Dormant Company
GREENACRE FARM COMMUNITIES LIMITED STEAMER QUAY ROAD, TOTNES Dissolved... TOTAL EXEMPTION SMALL 87300 - Residential care activities for the elderly and disabled
LAING RETIREMENT HOMES LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
HANNAH'S (1988) LIMITED IVYBRIDGE ENGLAND Active SMALL 47190 - Other retail sale in non-specialised stores
CASTLEMANS RESIDENTS COMPANY LIMITED EDGWARE ENGLAND Active DORMANT 98000 - Residents property management
COLLEGE GARDENS NO.2 RESIDENTS COMPANY LIMITED BOGNOR REGIS Active MICRO ENTITY 98000 - Residents property management
HEATHLAKE PARK NO.1 RESIDENTS COMPANY LIMITED CROWTHORNE UNITED KINGDOM Active DORMANT 98000 - Residents property management
HADLEY COURT RESIDENTS COMPANY LIMITED BARNET ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BEAUMONT PARK RESIDENTS COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED POOLE ENGLAND Active MICRO ENTITY 98000 - Residents property management
KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BUTLER ROAD BAGSHOT RESIDENTS COMPANY LIMITED BAGSHOT ENGLAND Active MICRO ENTITY 98000 - Residents property management
BUCKLAND ROAD RESIDENTS COMPANY LIMITED AYLESBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
WATERCRESS PLACE RESIDENTS COMPANY LIMITED ALTON ENGLAND Active TOTAL EXEMPTION FULL 98200 - Undifferentiated service-producing activities of private households for own use
KINGSWOOD COURT RESIDENTS COMPANY LIMITED WOKINGHAM ENGLAND Active DORMANT 98000 - Residents property management
HOLLYGROVE RESIDENTS COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
BOVERIDGE HOUSE SCHOOL TRUST LONDON Dissolved... FULL 85200 - Primary education
DAME HANNAH ROGERS TRUST IVYBRIDGE Dissolved... MICRO ENTITY 74990 - Non-trading company
DAME HANNAH ROGERS TRUST 2019 LIMITED IVYBRIDGE ENGLAND Active GROUP 87300 - Residential care activities for the elderly and disabled

Free Reports Available

Report Date Filed Date of Report Assets
HANNAHS LIMITED 2022-12-07 31-03-2022 £257 Cash £203 equity
Hannahs Limited - Limited company - abbreviated - 11.9 2015-12-16 31-03-2015 £257 Cash £-203 equity
Hannahs Limited - Limited company - abbreviated - 11.6 2014-12-19 31-03-2014 £257 Cash £-203 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HANNAH'S (1988) LIMITED IVYBRIDGE ENGLAND Active SMALL 47190 - Other retail sale in non-specialised stores
MILLSWOOD NURSERIES LIMITED IVYBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
DAME HANNAH ROGERS TRUST 2019 LIMITED IVYBRIDGE ENGLAND Active GROUP 87300 - Residential care activities for the elderly and disabled