This company is commonly known as Housemans Management Company Limited. The company was founded 28 years ago and was given the registration number 03144048. The firm's registered office is in SHREWSBURY. You can find them at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HOUSEMANS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03144048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 20 March 2013 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Secretary | 14 January 2011 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Secretary | 14 January 2011 | Active |
C/O Countrywide Residential Lettings, 4th Floor Thamesgate House, Victoria Avenue, Southend-On-Sea, United Kingdom, SS2 6DF | Secretary | 01 October 2008 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Secretary | 08 January 1996 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 31 March 2017 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Director | 31 July 2012 | Active |
2, The Gardens Office Village, Fareham, PO16 8SS | Director | 03 October 2010 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 01 October 2008 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 01 October 2008 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Director | 08 January 1996 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Director | 08 January 1996 | Active |
17 Plume Avenue, Maldon, CM9 6LB | Director | 01 October 2008 | Active |
4th, Floor Thamesgate House, Victoria Avenue, Southend-On-Sea, United Kingdom, SS2 6DF | Director | 31 May 2011 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 31 March 2017 | Active |
Countrywide Estate Agents Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination secretary company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Address | Move registers to sail company with new address. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-12 | Accounts | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Officers | Termination secretary company. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.