This company is commonly known as H.s. Management Limited. The company was founded 32 years ago and was given the registration number 02683167. The firm's registered office is in WEST THURROCK. You can find them at C/o Arrow Leasehold Management Ltd Trafalgar House, 712 London Road, West Thurrock, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | H.S. MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02683167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Arrow Leasehold Management Ltd Trafalgar House, 712 London Road, West Thurrock, Essex, England, RM20 3JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Marlowes, Hemel Hempstead, Herts, United Kingdom, HP1 1LD | Corporate Secretary | 09 January 2023 | Active |
37 Marlowes, Hemel Hempstead, United Kingdom, HP1 1LD | Director | 06 November 2021 | Active |
37 Marlowes, Hemel Hempstead, United Kingdom, HP1 1LD | Director | 04 September 2007 | Active |
37 Marlowes, Hemel Hempstead, United Kingdom, HP1 1LD | Director | 14 December 2003 | Active |
37 Marlowes, Hemel Hempstead, United Kingdom, HP1 1LD | Director | 23 February 2022 | Active |
79 Hamlet Square, London, NW2 1SR | Secretary | 01 June 1997 | Active |
3 Hamlet Square, London, NW2 1SR | Secretary | 13 November 2006 | Active |
4 Hamlet Square, London, NW2 1SR | Secretary | 21 December 1993 | Active |
21 Elsinore Gardens, London, NW2 1SS | Secretary | 01 July 2004 | Active |
Arrow Leasehold Management Limited, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Secretary | 30 September 2014 | Active |
2 Elsinore Gardens, London, NW2 1SR | Secretary | 05 February 2001 | Active |
730 PO BOX, London, EC4A 4PP | Secretary | 28 January 1992 | Active |
Trafalgar House, London Road, West Thurrock, England, RM20 3JT | Corporate Secretary | 24 October 2016 | Active |
Wilberforce House, Station Road, Hendon, London, United Kingdom, NW4 4QE | Corporate Secretary | 13 November 2008 | Active |
3 Elsinore Gardens, Golders Green, London, NW2 1SS | Director | 27 March 2001 | Active |
Arrow Leasehold Management Limited, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Director | 18 May 2015 | Active |
C/O Arrow Leasehold Management Ltd, Trafalgar House, 712 London Road, West Thurrock, England, RM20 3JT | Director | 18 May 2015 | Active |
No 1 Hamlet Square, London, NW2 1SR | Director | 01 June 2000 | Active |
67 Hamlet Square, London, NW2 1SR | Director | 01 June 2000 | Active |
37 Marlowes, Hemel Hempstead, United Kingdom, HP1 1LD | Director | 22 October 2002 | Active |
79 Hamlet Square, London, NW2 1SR | Director | 22 June 1995 | Active |
3 Hamlet Square, London, NW2 1SR | Director | 24 November 2005 | Active |
C/O Arrow Leasehold Management Ltd, Trafalgar House, 712 London Road, West Thurrock, England, RM20 3JT | Director | 02 January 2006 | Active |
C/O Arrow Leasehold Management Ltd, Trafalgar House, 712 London Road, West Thurrock, England, RM20 3JT | Director | 05 July 2018 | Active |
C/O Arrow Leasehold Management Ltd, Trafalgar House, 712 London Road, West Thurrock, England, RM20 3JT | Director | 20 June 2011 | Active |
2 Hamlet Square, London, NW2 1SR | Director | 01 June 2000 | Active |
4 Hamlet Square, London, NW2 1SR | Director | 21 December 1993 | Active |
20 Elsinore Gardens, London, NW2 1SS | Director | 01 June 1997 | Active |
Arrow Leasehold Management Limited, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Director | 01 June 1997 | Active |
Kpmg Peat Marwick, 20 Farrington Street, London, EC4A 4PP | Director | 28 January 1992 | Active |
21 Ranulf Road, London, NW2 2BT | Director | 22 June 1995 | Active |
Arrow Leasehold Management Limited, Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Director | 27 October 2004 | Active |
21 Elsinore Gardens, London, NW2 1SS | Director | 21 December 1993 | Active |
4 Hamlet Square, London, NW2 1SR | Director | 19 May 2003 | Active |
12 Elsinore Gardens, Golders Green, London, NW3 1SS | Director | 22 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Officers | Termination secretary company with name termination date. | Download |
2023-01-24 | Officers | Appoint corporate secretary company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-05 | Officers | Change person director company with change date. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.