About

Registered Number: 05641176
Date of Incorporation: 30/11/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Deep Business Centre, Tower Street, Hull, HU1 4BG

 

Hewitsons Residential Ltd was established in 2005, it's status is listed as "Active". The current directors of this organisation are listed as Hewitson, Lynsey Marie, Hewitson, Lynsey Marie, Briggs, Lynsey, Lax, Jason Gordon in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITSON, Lynsey Marie 30 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HEWITSON, Lynsey Marie 13 January 2010 - 1
BRIGGS, Lynsey 11 January 2010 01 January 2020 1
LAX, Jason Gordon 30 November 2005 11 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
AA - Annual Accounts 30 August 2020
CH03 - Change of particulars for secretary 20 June 2020
CH03 - Change of particulars for secretary 20 June 2020
TM02 - Termination of appointment of secretary 20 June 2020
CS01 - N/A 14 January 2020
DISS40 - Notice of striking-off action discontinued 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
DISS40 - Notice of striking-off action discontinued 19 June 2019
CS01 - N/A 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 31 August 2018
RESOLUTIONS - N/A 06 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 31 August 2017
AA - Annual Accounts 04 July 2017
DISS40 - Notice of striking-off action discontinued 16 March 2017
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 13 March 2017
DISS16(SOAS) - N/A 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 September 2015
DISS40 - Notice of striking-off action discontinued 01 April 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 29 August 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 27 March 2014
AD01 - Change of registered office address 29 January 2014
AA - Annual Accounts 27 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 11 January 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 07 March 2012
CH03 - Change of particulars for secretary 07 March 2012
DISS40 - Notice of striking-off action discontinued 01 December 2011
AA - Annual Accounts 30 November 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 30 August 2010
AR01 - Annual Return 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 10 February 2010
DISS40 - Notice of striking-off action discontinued 10 February 2010
AA - Annual Accounts 09 February 2010
AA - Annual Accounts 09 February 2010
CH01 - Change of particulars for director 13 January 2010
AP03 - Appointment of secretary 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 11 March 2008
363a - Annual Return 11 March 2008
363s - Annual Return 29 January 2007
CERTNM - Change of name certificate 14 December 2006
287 - Change in situation or address of Registered Office 31 August 2006
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.