UKBizDB.co.uk

HCP MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Hcp Management Services Limited. The company was founded 24 years ago and was given the registration number 03819468. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 70221 - Financial management.

Company Information

Name:HCP MANAGEMENT SERVICES LIMITED
Company Number:03819468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Secretary01 October 2009Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Director28 February 2019Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Director28 March 2023Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Director01 October 2009Active
31 Sandy Lane, Sevenoaks, TN13 3TP

Secretary17 September 2001Active
99 Solefields Road, Sevenoaks, TN13 1PJ

Secretary10 February 2006Active
Bradlow, Sandy Lane, Guildford, GU3 1HF

Secretary09 September 1999Active
88, The Plain, Epping, Essex, CM16 6TW

Secretary13 March 2008Active
Flat 54 Oakshott Court, Polygon Road, London, NW1 1ST

Secretary09 March 2004Active
11 Poseidon Court, Homer Drive, Isle Of Dogs, London, E14 3UG

Secretary23 January 2009Active
105 George Road, Farncombe, Godalming, GU7 3LX

Secretary04 November 2002Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary04 August 1999Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Director01 October 2009Active
70 Waterford Road, London, SW6 2DR

Director09 March 2004Active
The Vineries Lambs Green, Rusper, Horsham, RH12 4RG

Director09 September 1999Active
Stoke Cottage, Broom Way, Weybridge, KT13 9TG

Director13 March 2001Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director14 April 2012Active
9 The Park, Christleton, CH3 7AR

Director22 January 2007Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director07 February 2000Active
45 Boyne Road, Lewisham, London, SE13 5AL

Director10 November 2000Active
2 Strahan Road, Bow, London, E3 5DB

Director09 September 1999Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Director01 October 2009Active
52 Lewes Road, Ditchling, Hassocks, BN6 8TU

Director28 September 2005Active
Annables Manor, Annables Lane, Herpenden, AL5 3PR

Director09 May 2005Active
2 Cambridge Road, Barnes, London, SW13 0PG

Director17 June 2002Active
231 High Road, Wilmington, Dartford, DA2 7BU

Director01 July 2005Active
88, The Plain, Epping, Essex, CM16 6TW

Director27 June 2005Active
1 Tenderah Court, Church Hill, Helston, TR13 8NP

Director19 December 2005Active
16, Vantage Mews, Cold Harbour, London, E14 9NY

Director01 September 2008Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director04 August 1999Active
20 South Road, Twickenham, TW2 5NU

Director09 September 1999Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Director04 August 1999Active
SW3

Director09 March 2004Active
SW3

Director09 September 1999Active
107 Somerset Avenue, Chessington, KT9 1PS

Director31 October 2002Active

People with Significant Control

Vercity Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, White Oak Square, London Road, Swanley, England, BR8 7AG
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 (8 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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-04-23Resolution

Resolution.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-01-17Resolution

Resolution.

Download
2017-01-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.