UKBizDB.co.uk

HOST MANAGEMENT LTD

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

This company is commonly known as Host Management Ltd. The company was founded 21 years ago and was given the registration number 04759938. The firm's registered office is in READING. You can find them at 550 Second Floor, Thames Valley Park, Reading, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:HOST MANAGEMENT LTD
Company Number:04759938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 56290 - Other food services

Office Address & Contact

Registered Address:550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Secretary01 February 2013Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director18 June 2018Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director14 April 2011Active
14 Maple Leaf Drive, Bordon, GU35 0JU

Secretary10 August 2006Active
6 Bevington Road, Beckenham, BR3 5LD

Secretary23 September 2003Active
Liss House, Station Road, Liss, GU33 7AD

Secretary18 July 2011Active
Waterworks Cottage, Waterworks Road Sheet, Petersfield, GU32 2BY

Secretary26 April 2004Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Secretary12 May 2003Active
Forest House, Durford Wood, Petersfield, GU31 5AN

Director23 September 2003Active
19, Stafford Road, Sidcup, DA14 6PX

Director01 July 2008Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director14 March 2016Active
Liss House, Station Road, Liss, GU33 7AD

Director06 January 2011Active
14 Maple Leaf Drive, Bordon, GU35 0JU

Director01 March 2006Active
Walkern Park Farm, Clay End, Walkern, SG2 7JD

Director23 July 2012Active
6 Hamilton Way, East Whitburn, EH47 8RA

Director01 May 2006Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director18 July 2011Active
Little Hunts, Huntsbottom Lane, Liss, GU33 7EU

Director06 October 2003Active
Liss House, Station Road, Liss, England, GU33 7AD

Director06 May 2011Active
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT

Director14 March 2016Active
28, Oaklands Grove, Cowplain Cowplain, Waterlooville, PO8 8PS

Director01 September 2007Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Director12 May 2003Active

People with Significant Control

Ch & Co Catering Limited
Notified on:31 December 2021
Status:Active
Country of residence:England
Address:550 Second Floor, Thames Valley Park Drive, Reading, England, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hcmgh Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:550 Thames Valley Park, Thames Valley Park Drive, Reading, England, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-13Accounts

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Capital

Capital statement capital company with date currency figure.

Download
2022-12-01Insolvency

Legacy.

Download
2022-12-01Capital

Legacy.

Download
2022-12-01Resolution

Resolution.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-11Accounts

Legacy.

Download
2021-01-11Other

Legacy.

Download
2021-01-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.