This company is commonly known as Holcombe House Gardens (sunningdale) Management Company Limited. The company was founded 8 years ago and was given the registration number 09977075. The firm's registered office is in FAREHAM. You can find them at Venture House East Street, Titchfield, Fareham, . This company's SIC code is 98000 - Residents property management.
Name | : | HOLCOMBE HOUSE GARDENS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 09977075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venture House East Street, Titchfield, Fareham, England, PO14 4AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venture House The Tanneries, East Street, Titchfield, Fareham, England, PO14 4AR | Secretary | 10 January 2020 | Active |
Venture House The Tanneries, East Street, Titchfield, Fareham, England, PO14 4AR | Director | 10 January 2020 | Active |
Venture House The Tanneries, East Street, Titchfield, Fareham, England, PO14 4AR | Director | 10 January 2020 | Active |
2, Holcombe House Gardens, Sunningdale, Ascot, England, SL5 0FD | Director | 10 January 2020 | Active |
Venture House, East Street, Titchfield, Fareham, England, PO14 4AR | Director | 10 January 2020 | Active |
47, Castle Street, Reading, England, RG1 7SR | Corporate Secretary | 29 January 2016 | Active |
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU | Director | 29 January 2016 | Active |
47, Castle Street, Reading, England, RG1 7SR | Director | 29 January 2016 | Active |
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU | Director | 27 April 2018 | Active |
Mr Terence Richard Bacon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU |
Nature of control | : |
|
Mr Neil Graeme Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Castle Street, Reading, England, RG1 7SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Accounts | Change account reference date company current shortened. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person secretary company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.