UKBizDB.co.uk

HB FACILITIES MANAGERS LIMITED

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

This company is commonly known as Hb Facilities Managers Limited. The company was founded 17 years ago and was given the registration number 06032768. The firm's registered office is in LONDON. You can find them at 14 Beaumont Mews, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HB FACILITIES MANAGERS LIMITED
Company Number:06032768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2006
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:14 Beaumont Mews, London, England, W1G 6EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Beaumont Mews, London, England, W1G 6EQ

Secretary15 August 2017Active
8, Grange Close, Watford, England, WD17 4HQ

Director30 May 2017Active
14, Beaumont Mews, London, England, W1G 6EQ

Secretary19 December 2006Active
27 Shenley Avenue, Ruislip, HA4 6BS

Director04 January 2007Active
8 Braybrooke Road, Wargrave, Reading, RG10 8DT

Director19 December 2006Active
Flat 4 Cheynies Court, 16 Arundel Way, Highcliffe, Christchurch, England, BH23 5DX

Director19 December 2006Active

People with Significant Control

Mr Malcolm Alexander Stewart Grahame
Notified on:14 March 2018
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:14, Beaumont Mews, London, England, W1G 6EQ
Nature of control:
  • Significant influence or control
Mr Martin Charles Macro
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:14, Beaumont Mews, London, England, W1G 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Spencer Wilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:14, Beaumont Mews, London, England, W1G 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-20Dissolution

Dissolution application strike off company.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type dormant.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Officers

Appoint person secretary company with name date.

Download
2017-06-01Capital

Capital allotment shares.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-06-01Officers

Termination secretary company with name termination date.

Download
2017-04-25Address

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

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.