Warning: file_put_contents(c/dc7b9ceaf26ce2edbf8802e2944fda44.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Housemans Management Secretarial Limited, SY1 3BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

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

This company is commonly known as Housemans Management Secretarial Limited. The company was founded 20 years ago and was given the registration number 05080533. 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 SECRETARIAL LIMITED
Company Number:05080533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
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
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Director31 July 2012Active
55, Wells Street, London, United Kingdom, W1T 3PT

Director27 December 2019Active
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

Secretary22 March 2004Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director31 March 2017Active
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

Director22 March 2004Active
16 Elmfield Road, Shrewsbury, SY2 5PB

Director22 March 2004Active
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

Lambert Smith Hampton Limited
Notified on:27 December 2019
Status:Active
Country of residence:United Kingdom
Address:55, Wells Street, London, United Kingdom, W1T 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Countrywide Estate Agents
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Greenwood House, 1st Floor, Chelmsford, United Kingdom, CM2 0PP
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.