This company is commonly known as H.c.m.s. (oadby) Limited. The company was founded 46 years ago and was given the registration number 01341416. The firm's registered office is in LEICESTER. You can find them at 50 Woodgate, , Leicester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | H.C.M.S. (OADBY) LIMITED |
---|---|---|
Company Number | : | 01341416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Woodgate, Leicester, LE3 5GF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Woodgate, Leicester, LE3 5GF | Director | 22 August 2018 | Active |
81 Rosemead Drive, Oadby, Leicester, LE2 5SD | Secretary | - | Active |
2, The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 21 January 2010 | Active |
48 Granby Street, Leicester, LE1 1DH | Corporate Secretary | 17 March 2005 | Active |
1 Hamilton Court, Oadby, Leicester, LE2 5DP | Director | - | Active |
81 Rosemead Drive, Oadby, Leicester, LE2 5SD | Director | 01 October 1999 | Active |
14 Fleckney Road, Kibworth, Leicester, LE8 0HE | Director | - | Active |
4 Hamilton Court, London Road Oadby, Leicester, LE2 5DP | Director | 01 November 2005 | Active |
5 Hamilton Court, Oadby, Leicester, LE2 5DP | Director | - | Active |
14, Quorn Avenue, Oadby, Leicester, England, LE2 4SH | Director | 28 April 2008 | Active |
71 Francis Street, Leicester, LE2 2BE | Director | 01 June 1997 | Active |
Mr Salim Memon | ||
Notified on | : | 20 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | 50, Woodgate, Leicester, LE3 5GF |
Nature of control | : |
|
Mrs Jillian Mary Williams | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Quorn Avenue, Leicester, England, LE2 4SH |
Nature of control | : |
|
Mr Nicholas Stuart Williams | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2016 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Quorn Avenue, Leicester, England, LE2 4SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-08-10 | Accounts | Change account reference date company current extended. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.