UKBizDB.co.uk

HOUNDISCOMBE CONSULTANTS LIMITED

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

This company is commonly known as Houndiscombe Consultants Limited. The company was founded 22 years ago and was given the registration number 04233555. The firm's registered office is in DEVON. You can find them at 6 Houndiscombe Road, Plymouth, Devon, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HOUNDISCOMBE CONSULTANTS LIMITED
Company Number:04233555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:6 Houndiscombe Road, Plymouth, Devon, PL4 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Secretary05 June 2023Active
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Director13 June 2001Active
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Director13 June 2001Active
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Director23 April 2009Active
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Director15 March 2021Active
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Director17 May 2019Active
6 Houndiscombe Road, Plymouth, Devon, PL4 6HH

Secretary05 June 2014Active
Willow Run, 28 St Maurice View, Plymouth, PL7 1FQ

Secretary01 February 2010Active
The Gables, Down Road, Tavistock, England, PL19 9AG

Secretary13 June 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 June 2001Active
4 Tor Close, Hartley, Plymouth, PL3 5TH

Director18 September 2008Active
Willow Run 28, St Maurice View, Plymouth, PL7 1FQ

Director18 September 2008Active
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Director13 June 2001Active
Meadow Cottage, Clearbrook, Yelverton, PL20 6JD

Director13 June 2001Active
16, Heather Close, Tavistock, England, PL199QS

Director18 September 2008Active
Harbridge Hardimead, Lamerton, Tavistock, PL19 8SE

Director13 June 2001Active
Vine Cottage Riverside Road West, Newton Ferrers, Plymouth, PL8 1AD

Director13 June 2001Active
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Director09 November 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 June 2001Active

People with Significant Control

B H M Holdings Limited
Notified on:09 November 2018
Status:Active
Country of residence:United Kingdom
Address:6, Houndiscombe Road, Devon, United Kingdom, PL4 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Katherine Emma Martin
Notified on:05 April 2018
Status:Active
Date of birth:November 1968
Nationality:British
Address:6 Houndiscombe Road, Devon, PL4 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2023-06-08Officers

Appoint person secretary company with name date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Change to a person with significant control.

Download
2018-09-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.