UKBizDB.co.uk

H.C.M.S. (OADBY) LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:50 Woodgate, Leicester, LE3 5GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Woodgate, Leicester, LE3 5GF

Director22 August 2018Active
81 Rosemead Drive, Oadby, Leicester, LE2 5SD

Secretary-Active
2, The Gardens Office Village, Fareham, PO16 8SS

Corporate Secretary21 January 2010Active
48 Granby Street, Leicester, LE1 1DH

Corporate Secretary17 March 2005Active
1 Hamilton Court, Oadby, Leicester, LE2 5DP

Director-Active
81 Rosemead Drive, Oadby, Leicester, LE2 5SD

Director01 October 1999Active
14 Fleckney Road, Kibworth, Leicester, LE8 0HE

Director-Active
4 Hamilton Court, London Road Oadby, Leicester, LE2 5DP

Director01 November 2005Active
5 Hamilton Court, Oadby, Leicester, LE2 5DP

Director-Active
14, Quorn Avenue, Oadby, Leicester, England, LE2 4SH

Director28 April 2008Active
71 Francis Street, Leicester, LE2 2BE

Director01 June 1997Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Address

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

Download
2018-08-10Accounts

Change account reference date company current extended.

Download
2018-08-10Address

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

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.