UKBizDB.co.uk

HISTORICAL MANAGEMENT ASSOCIATES LIMITED

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

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.

Company Information

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:
  • 01240 - Growing of pome fruits and stone fruits
  • 47890 - Retail sale via stalls and markets of other goods
  • 56210 - Event catering activities
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Hollywood Estate (pcp),, Hollywood Lane, Bristol, England, BS10 7TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT

Secretary16 April 2005Active
Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT

Director-Active
2 Biscombes Lane, Callington, PL17 7LB

Secretary23 November 1998Active
57 Stray Park, Yealmpton, Plymouth, PL8 2HF

Secretary03 April 2000Active
47 Fore Street, Ivybridge, PL21 9AE

Secretary20 October 1993Active
Primrose, Cinder Lane, Ivybridge, PL21 0BQ

Secretary-Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Secretary10 April 2003Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • 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 (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
2024-04-01Persons with significant control

Cessation of a person with significant control.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Address

Change registered office address company with date old address new address.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption full.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption full.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Accounts

Accounts with accounts type total exemption full.

Download
2013-09-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.