UKBizDB.co.uk

HOLCOMBE HOUSE GARDENS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Venture House East Street, Titchfield, Fareham, England, PO14 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture House The Tanneries, East Street, Titchfield, Fareham, England, PO14 4AR

Secretary10 January 2020Active
Venture House The Tanneries, East Street, Titchfield, Fareham, England, PO14 4AR

Director10 January 2020Active
Venture House The Tanneries, East Street, Titchfield, Fareham, England, PO14 4AR

Director10 January 2020Active
2, Holcombe House Gardens, Sunningdale, Ascot, England, SL5 0FD

Director10 January 2020Active
Venture House, East Street, Titchfield, Fareham, England, PO14 4AR

Director10 January 2020Active
47, Castle Street, Reading, England, RG1 7SR

Corporate Secretary29 January 2016Active
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Director29 January 2016Active
47, Castle Street, Reading, England, RG1 7SR

Director29 January 2016Active
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Director27 April 2018Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (7 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
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Accounts

Change account reference date company current shortened.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Address

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

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person secretary company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Address

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

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.