UKBizDB.co.uk

HADDENHAM GREEN MANAGEMENT CO. LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:116 Upwell Road, March, Cambs, England, PE15 0DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bury Lane, Haddenham, Ely, England, CB6 3PR

Director07 June 2018Active
9 Crossways, The Green, Haddenham, Ely, England, CB6 3TP

Director07 June 2018Active
116, Upwell Road, March, England,

Director15 March 2017Active
2 Crossways, Haddenham, Ely, CB6 3TP

Secretary06 October 2008Active
2 Crossways, Haddenham, Ely, CB6 3TP

Secretary08 August 2005Active
10 Crossways, The Green Haddenham, Ely, CB6 3TP

Secretary-Active
20, Station Road, Haddenham, Ely, CB6 3XD

Secretary23 January 2009Active
16 High Street, Aldreth, Ely, CB6 3PQ

Secretary20 April 2006Active
2 Crossways, Haddenham, Ely, CB6 3TP

Director06 October 2008Active
2 Crossways, Haddenham, Ely, CB6 3TP

Director10 May 2005Active
3 Crossways, The Green Haddenham, Ely, CB6 4TA

Director01 May 1995Active
1, Crossways, The Green, Haddenham, England, CB6 3TP

Director01 October 2013Active
4, Crossways, Haddenham, CB6 3TP

Director21 January 2009Active
10 Crossways, The Green Haddenham, Ely, CB6 3TP

Director21 February 1997Active
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

Director06 December 1999Active
1 Crossways, The Green, Haddenham, Ely, CB6 3TP

Director05 September 1994Active
8 Crossways, The Green Haddenham, Ely, CB6 3TP

Director02 October 1995Active
20, Station Road, Haddenham, Ely, CB6 3XD

Director23 January 2009Active
10 Crossways, The Green, Haddenham, CB6 3TP

Director06 October 2008Active
16 High Street, Aldreth, Ely, CB6 3PQ

Director10 May 2005Active
7 Crossways The Green, Haddenham, Ely, CB6 3TA

Director16 September 1993Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-14Officers

Termination director company with name termination date.

Download
2020-11-14Officers

Termination director company with name termination date.

Download
2020-11-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Address

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

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-10-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Address

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

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.