UKBizDB.co.uk

HOUSEMANS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary20 March 2013Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Secretary14 January 2011Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Secretary14 January 2011Active
C/O Countrywide Residential Lettings, 4th Floor Thamesgate House, Victoria Avenue, Southend-On-Sea, United Kingdom, SS2 6DF

Secretary01 October 2008Active
16 Elmfield Road, Shrewsbury, SY2 5PB

Secretary08 January 1996Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director31 March 2017Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Director31 July 2012Active
2, The Gardens Office Village, Fareham, PO16 8SS

Director03 October 2010Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 October 2008Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 October 2008Active
16 Elmfield Road, Shrewsbury, SY2 5PB

Director08 January 1996Active
16 Elmfield Road, Shrewsbury, SY2 5PB

Director08 January 1996Active
17 Plume Avenue, Maldon, CM9 6LB

Director01 October 2008Active
4th, Floor Thamesgate House, Victoria Avenue, Southend-On-Sea, United Kingdom, SS2 6DF

Director31 May 2011Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director31 March 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination secretary company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Address

Move registers to sail company with new address.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination secretary company.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.