This company is commonly known as Haddenham Green Management Co. Limited. The company was founded 36 years ago and was given the registration number 02131377. The firm's registered office is in MARCH. You can find them at 116 Upwell Road, , March, Cambs. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HADDENHAM GREEN MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 02131377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116 Upwell Road, March, Cambs, England, PE15 0DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bury Lane, Haddenham, Ely, England, CB6 3PR | Director | 07 June 2018 | Active |
9 Crossways, The Green, Haddenham, Ely, England, CB6 3TP | Director | 07 June 2018 | Active |
116, Upwell Road, March, England, | Director | 15 March 2017 | Active |
2 Crossways, Haddenham, Ely, CB6 3TP | Secretary | 06 October 2008 | Active |
2 Crossways, Haddenham, Ely, CB6 3TP | Secretary | 08 August 2005 | Active |
10 Crossways, The Green Haddenham, Ely, CB6 3TP | Secretary | - | Active |
20, Station Road, Haddenham, Ely, CB6 3XD | Secretary | 23 January 2009 | Active |
16 High Street, Aldreth, Ely, CB6 3PQ | Secretary | 20 April 2006 | Active |
2 Crossways, Haddenham, Ely, CB6 3TP | Director | 06 October 2008 | Active |
2 Crossways, Haddenham, Ely, CB6 3TP | Director | 10 May 2005 | Active |
3 Crossways, The Green Haddenham, Ely, CB6 4TA | Director | 01 May 1995 | Active |
1, Crossways, The Green, Haddenham, England, CB6 3TP | Director | 01 October 2013 | Active |
4, Crossways, Haddenham, CB6 3TP | Director | 21 January 2009 | Active |
10 Crossways, The Green Haddenham, Ely, CB6 3TP | Director | 21 February 1997 | Active |
Manor Farm Cottage 3 The Slade, Witcham, Ely, CB6 2LA | Director | - | Active |
7 Crossways, Haddenham, Ely, CB6 3TP | Director | - | Active |
1 Crossways, The Green, Haddenham, Ely, CB6 3TP | Director | 06 December 1999 | Active |
1 Crossways, The Green, Haddenham, Ely, CB6 3TP | Director | 05 September 1994 | Active |
8 Crossways, The Green Haddenham, Ely, CB6 3TP | Director | 02 October 1995 | Active |
20, Station Road, Haddenham, Ely, CB6 3XD | Director | 23 January 2009 | Active |
10 Crossways, The Green, Haddenham, CB6 3TP | Director | 06 October 2008 | Active |
16 High Street, Aldreth, Ely, CB6 3PQ | Director | 10 May 2005 | Active |
7 Crossways The Green, Haddenham, Ely, CB6 3TA | Director | 16 September 1993 | Active |
Mr Alastair Nigel Morton | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116, Upwell Road, March, England, PE15 0DA |
Nature of control | : |
|
Mr Nicholas Frederick John Chapman | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116, Upwell Road, March, England, PE15 0DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-14 | Officers | Termination director company with name termination date. | Download |
2020-11-14 | Officers | Termination director company with name termination date. | Download |
2020-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Address | Change registered office address company with date old address new address. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.