This company is commonly known as Houghton Hamlets Management Limited. The company was founded 36 years ago and was given the registration number 02261095. The firm's registered office is in HOUGHTON REGIS. You can find them at Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | HOUGHTON HAMLETS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02261095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mcabold House, 74 Drury Lane, Houghton Regis, Bedfordshire, England, LU5 5ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED | Corporate Secretary | 01 September 2015 | Active |
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED | Director | 01 March 2015 | Active |
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED | Director | 10 September 2018 | Active |
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED | Director | 15 December 2005 | Active |
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED | Director | 19 November 2012 | Active |
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR | Secretary | 06 April 2001 | Active |
75 Tennyson Avenue, Houghton Regis, Dunstable, LU5 5UG | Secretary | - | Active |
125, Leafields, Houghton Regis, Dunstable, England, LU5 5LU | Secretary | 01 September 2013 | Active |
89 Tennyson Avenue, Houghton Regis, Dunstable, LU5 5UG | Secretary | 31 October 1994 | Active |
125, Leafields, Houghton Regis, Dunstable, England, LU5 5LU | Secretary | 26 March 2012 | Active |
4 Osborn House, Edward Street, Dunstable, LU6 1HE | Secretary | 01 January 2005 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 01 February 2004 | Active |
87, Tennyson Avenue, Houghton Regis, Dunstable, LU5 5UG | Director | 18 May 2009 | Active |
77 Tennyson Avenue, Dunstable, LU5 5UG | Director | 30 May 2001 | Active |
16 Ravel Close, Old Farm Park, Milton Keynes, MK7 8EY | Director | - | Active |
960, Capability Green, Luton, England, LU1 3PE | Director | 14 February 2008 | Active |
26 Chartwell Drive, Luton, LU2 7JD | Director | 30 May 2001 | Active |
104 Tennyson Avenue, Houghton Regis, Dunstable, LU5 5UG | Director | 23 September 1991 | Active |
89 Tennyson Avenue, Houghton Regis, Dunstable, LU5 5UG | Director | - | Active |
113 Tennyson Avenue, Houghton Regis, Dunstable, LU5 5UG | Director | - | Active |
1 Morland Close, Dunstable, LU6 3QB | Director | 12 May 2003 | Active |
101 Longbrooke, Houghton Regis, Dunstable, LU5 5QY | Director | 12 May 2003 | Active |
85 Tennyson Avenue, Houghton Regis, Dunstable, LU5 5UG | Director | 11 May 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Officers | Change corporate secretary company with change date. | Download |
2019-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Officers | Change person director company with change date. | Download |
2015-10-14 | Officers | Change person director company with change date. | Download |
2015-10-14 | Officers | Change person director company with change date. | Download |
2015-10-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.