Background WavePink WaveYellow Wave

HGL2018 LIMITED (03776234)

HGL2018 LIMITED (03776234) is a dissolved UK company. incorporated on 19 May 1999. with registered office in Great Yarmouth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HGL2018 LIMITED has been registered for 26 years. Current directors include DARLING, Adam Phillip.

Company Number
03776234
Status
dissolved
Type
ltd
Incorporated
19 May 1999
Age
26 years
Address
Marine House Marine Park, Great Yarmouth, NR31 0NB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DARLING, Adam Phillip
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGL2018 LIMITED

HGL2018 LIMITED is an dissolved company incorporated on 19 May 1999 with the registered office located in Great Yarmouth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HGL2018 LIMITED was registered 26 years ago.(SIC: 68310)

Status

dissolved

Active since 26 years ago

Company No

03776234

LTD Company

Age

26 Years

Incorporated 19 May 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2022 (3 years ago)
Submitted on 3 February 2023 (3 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 May 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

HOWARDS GROUP LIMITED
From: 22 June 2004To: 18 July 2018
HOWARDS HOLDINGS LIMITED
From: 19 May 1999To: 22 June 2004
Contact
Address

Marine House Marine Park Gapton Hall Road Great Yarmouth, NR31 0NB,

Previous Addresses

Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG
From: 13 October 2009To: 17 August 2017
32 Hall Plain Great Yarmouth Norfolk NR30 2QD
From: 19 May 1999To: 13 October 2009
Timeline

14 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Director Joined
Oct 09
Director Joined
Jul 10
Funding Round
Oct 12
Funding Round
May 13
Director Left
May 14
Director Joined
Dec 14
Director Left
Nov 15
Loan Cleared
Jan 18
Owner Exit
Jan 18
Director Left
Jul 18
Director Left
Jul 18
Capital Reduction
Apr 19
Capital Update
Apr 23
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

DARLING, Adam Phillip

Active
Marine Park, Great YarmouthNR31 0NB
Born February 1961
Director
Appointed 01 Jan 2009

HEYWOOD, Stephen Dene

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Secretary
Appointed 24 Sept 2009
Resigned 01 Dec 2011

MILLER, Ian Crossley

Resigned
Red House Farm House, BlundestonNR32 5AP
Secretary
Appointed 19 May 1999
Resigned 03 Sept 1999

MITCHELL, Christopher Paul

Resigned
6 Saint Peters Close, NorwichNR4 6UL
Secretary
Appointed 03 Sept 1999
Resigned 30 Jun 2003

WHALL, Richard

Resigned
34 St David's Road, NorwichNR9 3DH
Secretary
Appointed 30 Jun 2003
Resigned 13 Aug 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1999
Resigned 19 May 1999

BOTHWAY, Colin Herbert

Resigned
The Old Hall, NorwichNR9 5DG
Born July 1939
Director
Appointed 01 Nov 2000
Resigned 11 Sept 2009

DARLING, Gregory Stuart

Resigned
Marine Park, Great YarmouthNR31 0NB
Born February 1953
Director
Appointed 24 Sept 2009
Resigned 29 Jun 2018

DARLING, Nigel Geoffrey

Resigned
Blue Cedar Farm Barford Road, NorwichNR9 5HU
Born September 1955
Director
Appointed 01 Nov 2006
Resigned 31 Dec 2008

DARLING, Thomas George

Resigned
Pleasurewood House 324 Yarmouth Road, LowestoftNR32 5DB
Born July 1929
Director
Appointed 01 Nov 2000
Resigned 15 Aug 2006

HULL, Shane Russell

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Born June 1957
Director
Appointed 01 Jan 2014
Resigned 24 Nov 2015

MILLER, Ian Crossley

Resigned
Red House Farm House, BlundestonNR32 5AP
Born September 1945
Director
Appointed 19 May 1999
Resigned 11 Sept 2009

MITCHELL, Christopher Paul

Resigned
Marine Park, Great YarmouthNR31 0NB
Born February 1955
Director
Appointed 19 May 1999
Resigned 29 Jun 2018

SLATER, Scott Matthew

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Born January 1981
Director
Appointed 01 Jul 2010
Resigned 30 Apr 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 May 1999
Resigned 19 May 1999

Persons with significant control

2

1 Active
1 Ceased

Forcecore Limited

Active
Gapton Hall Road, Great YarmouthNR31 0NB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2017
Admiralty Road, Great YarmouthNR30 3NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2016
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

131

Gazette Dissolved Voluntary
30 January 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 November 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 November 2023
DS01DS01
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 April 2023
SH19Statement of Capital
Legacy
28 April 2023
SH20SH20
Legacy
28 April 2023
CAP-SSCAP-SS
Resolution
28 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Resolution
12 April 2019
RESOLUTIONSResolutions
Resolution
12 April 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
9 April 2019
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Resolution
18 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Resolution
3 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Auditors Resignation Company
16 May 2013
AUDAUD
Auditors Resignation Company
2 May 2013
AUDAUD
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Resolution
9 December 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 December 2011
TM02Termination of Secretary
Legacy
2 September 2011
MG02MG02
Legacy
2 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Legacy
13 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Group
30 January 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
123Notice of Increase in Nominal Capital
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
353353
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
353353
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 February 2007
AAAnnual Accounts
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 September 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
11 August 2005
169169
Legacy
8 July 2005
363aAnnual Return
Accounts With Accounts Type Group
1 March 2005
AAAnnual Accounts
Legacy
19 January 2005
88(2)O88(2)O
Legacy
2 October 2004
403aParticulars of Charge Subject to s859A
Memorandum Articles
25 June 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 May 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 July 2003
AAAnnual Accounts
Legacy
10 September 2002
123Notice of Increase in Nominal Capital
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Legacy
9 September 2002
88(2)R88(2)R
Resolution
9 September 2002
RESOLUTIONSResolutions
Resolution
9 September 2002
RESOLUTIONSResolutions
Resolution
9 September 2002
RESOLUTIONSResolutions
Legacy
9 September 2002
123Notice of Increase in Nominal Capital
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 March 2002
AAAnnual Accounts
Resolution
21 November 2001
RESOLUTIONSResolutions
Legacy
3 July 2001
88(2)R88(2)R
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Resolution
19 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 March 2001
AAAnnual Accounts
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
225Change of Accounting Reference Date
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
287Change of Registered Office
Incorporation Company
19 May 1999
NEWINCIncorporation