UKBizDB.co.uk

HULVER MANAGEMENT LIMITED

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

This company is commonly known as Hulver Management Limited. The company was founded 5 years ago and was given the registration number 11749922. The firm's registered office is in BUCKHURST HILL. You can find them at Roding House, 2 Victoria Road, Buckhurst Hill, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HULVER MANAGEMENT LIMITED
Company Number:11749922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Roding House, 2 Victoria Road, Buckhurst Hill, England, IG9 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roding House, 2 Victoria Road, Buckhurst Hill, England, IG9 5ES

Director08 June 2020Active
Roding House, 2 Victoria Road, Buckhurst Hill, England, IG9 5ES

Director08 June 2020Active
Roding House, 2 Victoria Road, Buckhurst Hill, England, IG9 5ES

Director23 November 2021Active
Roding House, 2 Victoria Road, Buckhurst Hill, England, IG9 5ES

Director04 January 2019Active
Roding House, 2 Victoria Road, Buckhurst Hill, England, IG9 5ES

Director08 June 2020Active

People with Significant Control

Miss Danielle Louise Gibson
Notified on:23 November 2021
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Roding House, 2 Victoria Road, Buckhurst Hill, England, IG9 5ES
Nature of control:
  • Significant influence or control
Mr Adil Lalani
Notified on:08 June 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Roding House, 2 Victoria Road, Buckhurst Hill, England, IG9 5ES
Nature of control:
  • Voting rights 25 to 50 percent
Dr Ian Smith
Notified on:08 June 2020
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Roding House, 2 Victoria Road, Buckhurst Hill, England, IG9 5ES
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Conway
Notified on:08 June 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Roding House, 2 Victoria Road, Buckhurst Hill, England, IG9 5ES
Nature of control:
  • Voting rights 25 to 50 percent
Mr Trevor James William Grange
Notified on:04 January 2019
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Roding House, 2 Victoria Road, Buckhurst Hill, England, IG9 5ES
Nature of control:
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.