UKBizDB.co.uk

HY & CMR MANAGEMENT LIMITED

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

This company is commonly known as Hy & Cmr Management Limited. The company was founded 24 years ago and was given the registration number 03882687. The firm's registered office is in COLCHESTER. You can find them at 6 De Vere Lane, Wivenhoe, Colchester, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:HY & CMR MANAGEMENT LIMITED
Company Number:03882687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:6 De Vere Lane, Wivenhoe, Colchester, England, CO7 9AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, De Vere Lane, Wivenhoe, Colchester, England, CO7 9AU

Secretary01 April 2010Active
2, De Vere Lane, Wivenhoe, Colchester, England, CO7 9AU

Director01 November 2020Active
1 Colne Marine Row, Wivenhoe, CO7 9BU

Director14 September 2001Active
2, Hardings Yard, Wivenhoe, Colchester, England, CO7 9TA

Director25 October 2021Active
2, De Vere Lane, Wivenhoe, Colchester, England, CO7 9AU

Director01 November 2020Active
1, Hardings Yard, Wivenhoe, Colchester, England, CO7 9TA

Director25 October 2021Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Secretary24 November 1999Active
2 Hardings Yard, Wivenhoe, Colchester, CO7 9TA

Secretary04 August 2000Active
Fanmans Farm Wivenhoe Road, Alresford, Colchester, CO7 8AE

Secretary29 November 1999Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Director24 November 1999Active
Suite 4 Anglia House, North Station Road, Colchester, CO1 1SB

Nominee Director24 November 1999Active
3 Hardings Yard, The Quay, Wivenhoe, CO7 9TA

Director04 August 2000Active
Wits End, Abberton Road Fingringhoe, Colchester, CO5 7AW

Director29 November 1999Active
4 Hardings Yard, Wivenhoe, CO7 9TA

Director04 August 2000Active
2 Hardings Yard, Wivenhoe, Colchester, CO7 9TA

Director04 August 2000Active
6 Hardings Yard, Wivenhoe, Colchester, CO7 9TA

Director04 August 2000Active
Fanmans Farm Wivenhoe Road, Alresford, Colchester, CO7 8AE

Director29 November 1999Active
2 Colne Marine Row, Wivenhoe, CO7 9BU

Director04 August 2000Active

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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Officers

Change person director company with change date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Change person secretary company with change date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Address

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

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2019-12-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Officers

Change person secretary company with change date.

Download
2017-06-20Address

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

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.