Hook Estates Ltd

DataGardener
live
Micro

Hook Estates Ltd

09341906Private Limited With Share Capital

Ramsbury House Charnham Lane, Hungerford, West Berkshire, RG170EY
Incorporated

04/12/2014

Company Age

11 years

Directors

1

Employees

1

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Hook Estates Ltd (09341906) is a private limited with share capital incorporated on 04/12/2014 (11 years old) and registered in west berkshire, RG170EY. The company operates under SIC code 82990 - other business support service activities n.e.c..

The oxford blue pub is based in old windsor in berkshire and is opening in 2016, working with chef proprietor steven ellis.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 04/12/2014
RG170EY
1 employees

Financial Overview

Total Assets

£1.59M

Liabilities

£1.66M

Net Assets

£-61.3K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£94.6K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2022
Resolution
Category:Resolution
Date:11-03-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:18-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2014
Incorporation Company
Category:Incorporation
Date:04-12-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date21/10/2025
Latest Accounts31/03/2025

Trading Addresses

Ramsbury House, Charnham Lane, Hungerford, RG170EYRegistered

Contact

01753861954
info@oxfordbluepub.co.uk
oxfordbluepub.co.uk
Ramsbury House Charnham Lane, Hungerford, West Berkshire, RG170EY