Warning: file_put_contents(c/6b5ceca989db780c95a325cccb56319e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hbc Management Company Limited, N9 0BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HBC MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hbc Management Company Limited. The company was founded 26 years ago and was given the registration number 03445730. The firm's registered office is in EDMONTON. You can find them at Unit B Horizon Business Centre, 84 Goodwin Road, Edmonton, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HBC MANAGEMENT COMPANY LIMITED
Company Number:03445730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit B Horizon Business Centre, 84 Goodwin Road, Edmonton, London, N9 0BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Athole Gardens, Enfield, United Kingdom, EN1 2EW

Director21 December 1998Active
Horizon Business Centre, 84 Goodwin Road, London, United Kingdom, N9 0BJ

Director07 June 2016Active
13 Blake House, Porchester Mead, Beckenham, BR3 1TN

Secretary01 October 1997Active
59 Cottingham Grove, Bletchley, Milton Keynes, MK3 5AD

Secretary21 December 1998Active
11 Highfields Mead, East Hanningfield, Chelmsford, CM3 8XA

Secretary31 May 2005Active
Kingsland House Kingsland Lane, Leavenheath, Colchester, CO6 4PD

Director01 October 1997Active
59 Cottingham Grove, Bletchley, Milton Keynes, MK3 5AD

Director21 December 1998Active
10 Selborne Road, Southgate, N14 7DH

Director01 October 1997Active
Legh Manor Farmhouse Cuckfield Road, Ansty, Haywards Heath, RH17 5AJ

Director01 October 1997Active
Holly Lodge 10 The Maples, Goffs Oak, EN7 6ST

Director21 December 1998Active
Flat 53 Embassy Lodge, 243 Regents Park Road Finchley, London, N3 3LB

Director21 December 1998Active

People with Significant Control

Gama (Import/Export) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit F, Horizon Business Centre, London, United Kingdom, N9 0BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Officers

Termination secretary company with name termination date.

Download
2017-01-04Document replacement

Second filing of annual return with made up date.

Download
2017-01-04Document replacement

Second filing of annual return with made up date.

Download
2017-01-04Document replacement

Second filing of annual return with made up date.

Download
2017-01-04Document replacement

Second filing of annual return with made up date.

Download
2016-12-08Return

Legacy.

Download
2016-09-20Accounts

Accounts with accounts type micro entity.

Download
2016-06-14Officers

Appoint person director company with name date.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.