This company is commonly known as Hockleys Yard Management Company Limited. The company was founded 19 years ago and was given the registration number 05180180. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambs. This company's SIC code is 98000 - Residents property management.
Name | : | HOCKLEYS YARD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05180180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambs, CB2 1JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 24 June 2013 | Active |
Park House, Friar Lane, Nottingham, United Kingdom, NG1 6DN | Director | 31 January 2011 | Active |
Tanglewood, 29 Allington Road Sedgebrook, Grantham, NG32 2EL | Director | 26 September 2008 | Active |
Flat 7 Hockleys Yard, 24 Heathcoat Street, Nottingham, NG1 3AA | Director | 12 January 2007 | Active |
7 Mapperley Hall Drive, Mapperley Park, Nottingham, NG3 5EP | Secretary | 15 July 2004 | Active |
Flat 2 Hockleys Yard, 24 Heathcoat Street, Nottingham, NG1 3AA | Secretary | 12 January 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 15 July 2004 | Active |
50 Alma Terrace, Fulford, York, YO10 4DJ | Director | 12 January 2007 | Active |
1 The Green, Walton On The Wolds, Loughborough, LE12 8HR | Director | 12 January 2007 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 15 December 2015 | Active |
24, Heathcoat Street, Nottingham, United Kingdom, NG1 3AA | Director | 31 January 2011 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 12 January 2007 | Active |
7 Mapperley Hall Drive, Nottingham, NG3 5EP | Director | 15 July 2004 | Active |
Flat 2 Hockleys Yard, 24 Heathcoat Street, Nottingham, NG1 3AA | Director | 12 January 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 15 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Officers | Termination director company with name termination date. | Download |
2016-07-05 | Officers | Change person director company with change date. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
2016-01-25 | Officers | Termination director company with name termination date. | Download |
2015-11-27 | Officers | Termination director company with name termination date. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.