About

Registered Number: 10847988
Date of Incorporation: 03/07/2017 (6 years and 10 months ago)
Company Status: Active
Registered Address: Lambeth Town Hall, Brixton Hill, London, SW2 1RW,

 

Founded in 2017, Hfl Homes Ltd has its registered office in London, it's status is listed as "Active". The companies directors are Sandal, Beverley Jane, Gollop, Alison, Thompson, Candida, Lewis, Martin, Bharadia, Hamant, Sharpe, Rachel. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLLOP, Alison 01 March 2020 - 1
THOMPSON, Candida 12 March 2020 - 1
BHARADIA, Hamant 26 March 2018 15 May 2019 1
SHARPE, Rachel 03 July 2017 17 January 2019 1
Secretary Name Appointed Resigned Total Appointments
SANDAL, Beverley Jane 12 February 2020 - 1
LEWIS, Martin 15 May 2019 12 February 2020 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
CH01 - Change of particulars for director 03 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 13 March 2020
AD01 - Change of registered office address 13 March 2020
AP03 - Appointment of secretary 25 February 2020
TM02 - Termination of appointment of secretary 25 February 2020
HC01 - N/A 13 January 2020
AA - Annual Accounts 18 December 2019
TM01 - Termination of appointment of director 11 December 2019
AD01 - Change of registered office address 07 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2019
PSC05 - N/A 11 July 2019
CS01 - N/A 11 July 2019
TM01 - Termination of appointment of director 04 June 2019
AP03 - Appointment of secretary 23 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 13 February 2019
HC01 - N/A 23 January 2019
AA - Annual Accounts 20 December 2018
RESOLUTIONS - N/A 13 November 2018
AP01 - Appointment of director 22 August 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
CS01 - N/A 21 August 2018
AA01 - Change of accounting reference date 10 April 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
RESOLUTIONS - N/A 15 February 2018
RESOLUTIONS - N/A 09 February 2018
NEWINC - New incorporation documents 03 July 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.