UKBizDB.co.uk

HOUGHTON HAMLETS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED

Corporate Secretary01 September 2015Active
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED

Director01 March 2015Active
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED

Director10 September 2018Active
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED

Director15 December 2005Active
Mcabold House, 74 Drury Lane, Houghton Regis, England, LU5 5ED

Director19 November 2012Active
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR

Secretary06 April 2001Active
75 Tennyson Avenue, Houghton Regis, Dunstable, LU5 5UG

Secretary-Active
125, Leafields, Houghton Regis, Dunstable, England, LU5 5LU

Secretary01 September 2013Active
89 Tennyson Avenue, Houghton Regis, Dunstable, LU5 5UG

Secretary31 October 1994Active
125, Leafields, Houghton Regis, Dunstable, England, LU5 5LU

Secretary26 March 2012Active
4 Osborn House, Edward Street, Dunstable, LU6 1HE

Secretary01 January 2005Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary01 February 2004Active
87, Tennyson Avenue, Houghton Regis, Dunstable, LU5 5UG

Director18 May 2009Active
77 Tennyson Avenue, Dunstable, LU5 5UG

Director30 May 2001Active
16 Ravel Close, Old Farm Park, Milton Keynes, MK7 8EY

Director-Active
960, Capability Green, Luton, England, LU1 3PE

Director14 February 2008Active
26 Chartwell Drive, Luton, LU2 7JD

Director30 May 2001Active
104 Tennyson Avenue, Houghton Regis, Dunstable, LU5 5UG

Director23 September 1991Active
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

Director12 May 2003Active
101 Longbrooke, Houghton Regis, Dunstable, LU5 5QY

Director12 May 2003Active
85 Tennyson Avenue, Houghton Regis, Dunstable, LU5 5UG

Director11 May 1994Active

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
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Change corporate secretary company with change date.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2019-03-21Address

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

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Officers

Change person director company with change date.

Download
2015-10-14Officers

Change person director company with change date.

Download
2015-10-14Officers

Change person director company with change date.

Download
2015-10-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.