Hassock Wood Ltd

DataGardener
live
Micro

Hassock Wood Ltd

09027909Private Limited With Share Capital

Bank House Market Square, Congleton, Cheshire, CW121ET
Incorporated

07/05/2014

Company Age

11 years

Directors

1

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Hassock Wood Ltd (09027909) is a private limited with share capital incorporated on 07/05/2014 (11 years old) and registered in cheshire, CW121ET. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 07/05/2014
CW121ET

Financial Overview

Total Assets

£1.54M

Liabilities

£1.34M

Net Assets

£195.3K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

55
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:17-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-03-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-06-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-06-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2014
Incorporation Company
Category:Incorporation
Date:07-05-2014

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date26/02/2026
Latest Accounts31/05/2025

Trading Addresses

Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, Kent, BR51DE
Bank House, Market Square, Congleton, CW121ETRegistered

Contact

Bank House Market Square, Congleton, Cheshire, CW121ET