UKBizDB.co.uk

HEREFORD HOUSE MANAGEMENT (SOUTHSEA) LIMITED

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

This company is commonly known as Hereford House Management (southsea) Limited. The company was founded 24 years ago and was given the registration number 03804004. The firm's registered office is in SOUTHSEA. You can find them at Printware Court Cumberland Business Centre, Northumberland Road, Southsea, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEREFORD HOUSE MANAGEMENT (SOUTHSEA) LIMITED
Company Number:03804004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Printware Court Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Printware Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS

Corporate Secretary08 July 2014Active
6 Hereford House, 28-30 Kent Road, Southsea, PO5 3EW

Director09 July 1999Active
11 Taswell Road, Southsea, England, PO5 2RG

Director18 April 2018Active
The Cottage, 55 Dysart Avenue Drayton, Portsmouth, PO6 2LY

Secretary21 August 2006Active
5 Sovereign Gate, 308-314 Commercial Road, Portsmouth, PO1 4AL

Secretary24 September 2004Active
170 Albert Road, Southsea, Portsmouth, PO4 0JT

Secretary20 June 2002Active
4 Hereford House, 28-30 Kent Road, Southsea, PO5 3EW

Secretary01 November 2003Active
4 Hereford House, 28-30 Kent Road, Southsea, PO5 3EW

Secretary09 July 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 July 1999Active
7 Kassel Close, Waterlooville, PO7 8QB

Director18 July 2006Active
West Wind, Hoads Hill, Wickham, England, PO17 5BX

Director07 April 2014Active
7 Prince Of Wales Close, Waterlooville, Portsmouth, PO7 8JD

Director19 April 2004Active
4 Hereford House, 28-30 Kent Road, Southsea, PO5 3EW

Director01 August 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 July 1999Active

People with Significant Control

Mr Harry James Phillips
Notified on:18 April 2018
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:11 Taswell Road, Southsea, England, PO5 2RG
Nature of control:
  • Significant influence or control
Mr Kenneth John Hemsworth
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:West Wind, Hoads Hill, Wickham, England, PO17 5BX
Nature of control:
  • Significant influence or control
Mrs Susan Mary Bailey-Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:6 Hereford House, 28-30 Kent Raod, Southsea, United Kingdom, PO5 3EW
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-13Accounts

Accounts with accounts type dormant.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type dormant.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type dormant.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Officers

Change person director company with change date.

Download
2015-04-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.