Warning: file_put_contents(c/5c6f485d266d5b17523d09c397e17097.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/33f7d6ffa0f19676658e8d4b475ed963.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hill Barton Vale Flats Exeter Management Company Limited, YO19 4FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HILL BARTON VALE FLATS EXETER MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hill Barton Vale Flats Exeter Management Company Limited. The company was founded 7 years ago and was given the registration number 10371284. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HILL BARTON VALE FLATS EXETER MANAGEMENT COMPANY LIMITED
Company Number:10371284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, England, YO19 4FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, New Milton, United Kingdom, BH25 5NR

Corporate Secretary07 December 2023Active
Persimmon House, Fulford, York, England, YO19 4FE

Director29 May 2019Active
Persimmon House, Fulford, York, England, YO19 4FE

Director29 May 2019Active
Queensway House, 11 Queensway, New Milton, New Milton, United Kingdom, BH25 5NR

Corporate Secretary12 September 2016Active
Persimmon House, Fulford, York, England, YO19 4FE

Director29 May 2019Active
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ

Director12 September 2016Active
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ

Director12 September 2016Active

People with Significant Control

Mr Robert James Leslie Hart
Notified on:29 May 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Mark Heathcote
Notified on:29 May 2019
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian John Chilcott
Notified on:29 May 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Millington Perks
Notified on:12 September 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Stephen Taylor
Notified on:12 September 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Appoint corporate secretary company with name date.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-11-09Officers

Change corporate secretary company with change date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.