UKBizDB.co.uk

FUSION (HARLOW) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fusion (harlow) Management Company Limited. The company was founded 8 years ago and was given the registration number 09744372. The firm's registered office is in WICKFORD. You can find them at Woodland Place Wickford Business Park, Hurricane Way, Wickford, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FUSION (HARLOW) MANAGEMENT COMPANY LIMITED
Company Number:09744372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Woodland Place Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary07 December 2023Active
Kemp House, City Road, London, England, EC1V 2NX

Director30 May 2022Active
Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, United Kingdom, CM1 1AQ

Director21 August 2015Active
Bellway Homes, Building 2030, Cambourne Park, Cambourne, England, CB23 6DW

Director03 April 2023Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary01 December 2015Active
Bellway House, 1 Cunard Square, Townfield Street, Chelmsford, United Kingdom, CM1 1AQ

Director21 August 2015Active

People with Significant Control

Mr Richard Michael Burrows
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Bellway House, 1 Cunnard Square, Chelmsford, England, CM1 1AG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Steven Richard Saville
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Bellway House, 1 Cunard Square, Chelmsford, England, CM1 1AG
Nature of control:
  • Voting rights 25 to 50 percent
Djc Secretarial And Maintenance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Woodland Place, Wickford Business Park, Wickford, England, SS11 8YB
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-11-17Officers

Change corporate secretary company with change date.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Address

Change registered office address company with date old address new address.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Accounts

Accounts with accounts type dormant.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Accounts

Change account reference date company previous shortened.

Download
2018-05-01Accounts

Change account reference date company current shortened.

Download
2017-11-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.