UKBizDB.co.uk

H R PROJECT MANAGEMENT LIMITED

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

This company is commonly known as H R Project Management Limited. The company was founded 24 years ago and was given the registration number 03852982. The firm's registered office is in CWMBRAN. You can find them at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:H R PROJECT MANAGEMENT LIMITED
Company Number:03852982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director22 December 2014Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director27 June 2001Active
26, Turpins Rise, Windlesham, GU20 6NG

Secretary31 December 2008Active
19 Brook Avenue North, New Milton, BH25 5HE

Secretary27 June 2001Active
57 Samber Close, Lymington, SO41 9LE

Secretary30 June 2003Active
Holly Gate Tiptoe Road, New Milton, BH25 5SJ

Secretary22 December 2000Active
Chy Lowena, Bullinghope, Hereford, HR2 8EB

Secretary04 October 1999Active
32 Devonshire Road, Salisbury, SP1 3NW

Secretary01 October 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary04 October 1999Active
26, Turpins Rise, Windlesham, GU20 6NG

Director31 December 2008Active
Eller Grove Birches Road, Turton, Bolton, BL7 0DX

Director27 June 2001Active
19 Brook Avenue North, New Milton, BH25 5HE

Director27 June 2001Active
Holly Gate Tiptoe Road, New Milton, BH25 5SJ

Director22 December 2000Active
Chy Lowena, Bullinghope, Hereford, HR2 8EB

Director04 October 1999Active
32 Devonshire Road, Salisbury, SP1 3NW

Director01 October 2003Active
Chamber Lanes Farmhouse, Linford Road, Ringwood, Hants, BH24 1TY

Director25 April 2003Active
Chamberlains Farmhouse, Linford Road Poulner, Ringwood, D24 1TY

Director22 December 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director04 October 1999Active

People with Significant Control

Motor Trade Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 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
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Officers

Change person director company with change date.

Download
2017-04-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Officers

Change person director company with change date.

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2013-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.