This company is commonly known as Historical Management Associates Limited. The company was founded 36 years ago and was given the registration number 02191703. The firm's registered office is in BRISTOL. You can find them at Hollywood Estate (pcp),, Hollywood Lane, Bristol, . This company's SIC code is 01240 - Growing of pome fruits and stone fruits.
Name | : | HISTORICAL MANAGEMENT ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02191703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1987 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hollywood Estate (pcp),, Hollywood Lane, Bristol, England, BS10 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT | Secretary | 16 April 2005 | Active |
Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT | Director | - | Active |
2 Biscombes Lane, Callington, PL17 7LB | Secretary | 23 November 1998 | Active |
57 Stray Park, Yealmpton, Plymouth, PL8 2HF | Secretary | 03 April 2000 | Active |
47 Fore Street, Ivybridge, PL21 9AE | Secretary | 20 October 1993 | Active |
Primrose, Cinder Lane, Ivybridge, PL21 0BQ | Secretary | - | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Secretary | 10 April 2003 | Active |
Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT | Director | - | Active |
Basing House, Redbridge Lane, Old Basing, Basingstoke, RG24 7HB | Director | - | Active |
Mr Robert Ian Gardner Peachey | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bristol, England, BS32 4JT |
Nature of control | : |
|
Mr Alisdair Michael Gardner Peachey | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bristol, England, BS32 4JT |
Nature of control | : |
|
Mr Malcolm Stratford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bristol, England, BS32 4JT |
Nature of control | : |
|
Mr Robert Stuart Morris Peachey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bristol, England, BS32 4JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-01 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.