This company is commonly known as Hinton Park Management Company Limited. The company was founded 29 years ago and was given the registration number 02990879. The firm's registered office is in READING. You can find them at 2 Dalby Close, Hurst, Reading, . This company's SIC code is 98000 - Residents property management.
Name | : | HINTON PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02990879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Dalby Close, Hurst, Reading, England, RG10 0BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Dalby Close, Hurst, Reading, England, RG10 0BZ | Secretary | 09 September 2018 | Active |
17, Dalby Close, Hurst, Reading, England, RG10 0BZ | Director | 26 November 2018 | Active |
2, Dalby Close, Hurst, Reading, United Kingdom, RG10 0BZ | Director | 08 January 2018 | Active |
15, Dalby Close, Hurst, Reading, England, RG10 0BZ | Secretary | 01 January 2013 | Active |
27 Queens Acre, Kings Road, Windsor, SL4 2BE | Secretary | 16 November 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 16 November 1994 | Active |
22 Dalby Close, Reading, RG10 0BZ | Secretary | 24 March 2002 | Active |
22 Dalby Close, Reading, RG10 0BZ | Secretary | 10 December 1997 | Active |
3 Dalby Close, Hurst, Reading, RG10 0BZ | Secretary | 26 November 2001 | Active |
St Brides House, 10 Salisbury Square, London, EC4Y 8EH | Secretary | 08 August 2005 | Active |
15, Dalby Close, Hurst, Reading, England, RG10 0BZ | Director | 15 November 2010 | Active |
18, Dalby Close, Reading, England, RG10 0BZ | Director | 01 January 2013 | Active |
15, Dalby Close, Hurst, Reading, United Kingdom, RG10 0BZ | Director | 12 December 2005 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 16 November 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 16 November 1994 | Active |
9 Dalby Close, Hurst, Reading, RG10 0BZ | Director | 26 March 2002 | Active |
22 Dalby Close, Reading, RG10 0BZ | Director | 24 March 2002 | Active |
22 Dalby Close, Reading, RG10 0BZ | Director | 10 December 1997 | Active |
1 Dalby Close, Hurst, Reading, RG10 0BZ | Director | 14 May 2002 | Active |
3 Dalby Close, Hurst, Reading, RG10 0BZ | Director | 08 November 1999 | Active |
8 Dalby Close, Hurst, Reading, RG10 0BZ | Director | 21 March 2002 | Active |
15, Dalby Close, Hurst, Reading, United Kingdom, RG10 0BZ | Director | 15 November 2010 | Active |
11 Dalby Close, Hurst, Reading, RG10 0BZ | Director | 12 December 2005 | Active |
St Brides House, 10 Salisbury Square, London, EC4Y 8EH | Director | 17 November 2003 | Active |
Chestnut Acres Common Road, Dorney, Windsor, SL4 6PX | Director | 16 November 1994 | Active |
8 Dalby Close, Hurst, Reading, RG10 0BZ | Director | 10 December 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-11 | Officers | Change person secretary company with change date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Officers | Appoint person secretary company with name date. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Officers | Termination secretary company with name termination date. | Download |
2018-08-05 | Address | Change registered office address company with date old address new address. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.