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.
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 | : |
|
Registered Address | : | Printware Court Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Printware Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS | Corporate Secretary | 08 July 2014 | Active |
6 Hereford House, 28-30 Kent Road, Southsea, PO5 3EW | Director | 09 July 1999 | Active |
11 Taswell Road, Southsea, England, PO5 2RG | Director | 18 April 2018 | Active |
The Cottage, 55 Dysart Avenue Drayton, Portsmouth, PO6 2LY | Secretary | 21 August 2006 | Active |
5 Sovereign Gate, 308-314 Commercial Road, Portsmouth, PO1 4AL | Secretary | 24 September 2004 | Active |
170 Albert Road, Southsea, Portsmouth, PO4 0JT | Secretary | 20 June 2002 | Active |
4 Hereford House, 28-30 Kent Road, Southsea, PO5 3EW | Secretary | 01 November 2003 | Active |
4 Hereford House, 28-30 Kent Road, Southsea, PO5 3EW | Secretary | 09 July 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 09 July 1999 | Active |
7 Kassel Close, Waterlooville, PO7 8QB | Director | 18 July 2006 | Active |
West Wind, Hoads Hill, Wickham, England, PO17 5BX | Director | 07 April 2014 | Active |
7 Prince Of Wales Close, Waterlooville, Portsmouth, PO7 8JD | Director | 19 April 2004 | Active |
4 Hereford House, 28-30 Kent Road, Southsea, PO5 3EW | Director | 01 August 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 09 July 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Officers | Change person director company with change date. | Download |
2015-04-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.