UKBizDB.co.uk

HFMC ASSET MANAGEMENT LIMITED

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

This company is commonly known as Hfmc Asset Management Limited. The company was founded 24 years ago and was given the registration number 03891979. The firm's registered office is in EDGWARE. You can find them at Russell House, 140 High Street, Edgware, Middlesex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HFMC ASSET MANAGEMENT LIMITED
Company Number:03891979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1999
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Russell House, 140 High Street, Edgware, England, HA8 7LW

Secretary17 August 2010Active
Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW

Director26 May 2020Active
Russell House, 140 High Street, Edgware, England, HA8 7LW

Director05 October 2023Active
Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW

Director08 December 2015Active
Woodgate Hatch, Ford Manor Road, Dormansland, Lingfield, RH7 6N7

Secretary06 January 2000Active
Waylands, Longcot, Faringdon, SN7 7TW

Secretary01 October 2004Active
First Floor Hanover Place, 8 Church Road, Tunbridge Wells, TN1 1JP

Secretary29 November 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 December 1999Active
Cherry Tree, Back Lane, Cross In Hand, Heathfield, TN21 0QH

Director06 January 2000Active
The Old Post House, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ

Director06 January 2000Active
5 Shirley Grove, Tunbridge Wells, TN4 8TL

Director06 January 2000Active
Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW

Director27 June 2013Active
34 Prospect Road, Tunbridge Wells, TN2 4SH

Director01 October 2004Active
3, Bowes Road, Walton On Thames, KT12 3HS

Director12 January 2007Active
Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW

Director12 January 2007Active
Russell House, 140 High Street, Edgware, England, HA8 7LW

Director26 May 2020Active
Russell House, 140 High Street, Edgware, England, HA8 7LW

Director01 December 2017Active
Russell House, 140 High Street, Edgware, England, HA8 7LW

Director26 May 2020Active
Russell House, 140 High Street, Edgware, England, HA8 7LW

Director01 October 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 December 1999Active

People with Significant Control

Mrs Jacqueline Elizabeth Suzanne Hoyland
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-03-01Incorporation

Memorandum articles.

Download
2023-02-21Resolution

Resolution.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.