This company is commonly known as Hmhs Partners Ltd.. The company was founded 6 years ago and was given the registration number 11015257. The firm's registered office is in MARLBOROUGH. You can find them at Lexbury Farm, Clatford, Marlborough, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | HMHS PARTNERS LTD. |
---|---|---|
Company Number | : | 11015257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lexbury Farm, Clatford, Marlborough, England, SN8 4EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lexbury Farm, Clatford, Marlborough, England, SN8 4EB | Director | 16 October 2017 | Active |
30/34, North Street, Hailsham, England, BN27 1DW | Director | 20 April 2018 | Active |
Chariot House 6 Salisbury House, Finsbury Circus, London, England, EC2M 5QQ | Director | 16 October 2017 | Active |
Howard House Hotels Ltd | ||
Notified on | : | 18 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 167-169, Great Portland Street, London, England, W1W 5PF |
Nature of control | : |
|
Mr Howard Duncan Spooner | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lexbury Farm, Clatford, Marlborough, England, SN8 4EB |
Nature of control | : |
|
Miss Heather Anne Mills | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chariot House 6 Salisbury House, Finsbury Circus, London, England, EC2M 5QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-16 | Change of name | Certificate change of name company. | Download |
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-29 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-26 | Accounts | Change account reference date company previous extended. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.