This company is commonly known as H.m. Management Facilities Limited. The company was founded 12 years ago and was given the registration number 08042497. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | H.M. MANAGEMENT FACILITIES LIMITED |
---|---|---|
Company Number | : | 08042497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2012 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 06 April 2023 | Active |
24, All Saints Place, Bromsgrove, United Kingdom, B61 0AX | Director | 14 October 2013 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 24 April 2012 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 24 April 2012 | Active |
Peatling House, Main Street, Peatling Parva, Lutterworth, United Kingdom, LE17 5PU | Director | 24 April 2012 | Active |
1, Little Lunnon, Dunton Bassett, Lutterworth, England, LE17 5JR | Director | 24 April 2012 | Active |
Peatling House, Main Street, Peatling Parva, Lutterworth, United Kingdom, LE17 5PU | Director | 24 April 2012 | Active |
Soflo Limited | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Dutch Barn, Broad Alley, Droitwich, United Kingdom, WR9 0LZ |
Nature of control | : |
|
Mrs Lucy Keller | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lilac Cottage, Dordale Road, Bournheath, United Kingdom, B61 9JT |
Nature of control | : |
|
Mr Peter Steven Ormerod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY |
Nature of control | : |
|
Ormerod Rutter Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Mr Harvey Alexander Morrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 All Saints Place, Bromsgrove, United Kingdom, B61 0AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Officers | Change person director company with change date. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.