UKBizDB.co.uk

NH MANAGEMENT SYSTEMS LTD

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

This company is commonly known as Nh Management Systems Ltd. The company was founded 15 years ago and was given the registration number 06768185. The firm's registered office is in CHEMLSFORD. You can find them at The Hamilton Centre Suite 3, First Floor, Rodney Way, Chemlsford, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NH MANAGEMENT SYSTEMS LTD
Company Number:06768185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Hamilton Centre Suite 3, First Floor, Rodney Way, Chemlsford, Essex, United Kingdom, CM1 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cbhc Ltd, Suite 3, First Floor, Church Lane, Chelmsford, England, CM1 1NH

Secretary08 December 2008Active
C/O Cbhc Ltd, Suite 3, First Floor, Church Lane, Chelmsford, England, CM1 1NH

Director01 April 2014Active
C/O Cbhc Ltd, Suite 3, First Floor, Church Lane, Chelmsford, England, CM1 1NH

Director08 December 2008Active
The Hamilton Centre, Suite 3, First Floor, Rodney Way, Chemlsford, United Kingdom, CM1 3BY

Director08 December 2008Active

People with Significant Control

Ms Natalie Hull
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:The Hamilton Centre, Suite 3, First Floor, Chemlsford, United Kingdom, CM1 3BY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Stuart Hull
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:105, London Road, Benfleet, England, SS7 5TG
Nature of control:
  • Significant influence or control
Ms Nicola Hull
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:C/O Cbhc Ltd, Suite 3, First Floor, Chelmsford, England, CM1 1NH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Jonathan Roger Hull
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:C/O Cbhc Ltd, Suite 3, First Floor, Chelmsford, England, CM1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
Ms Elaine Frances Hull
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:C/O Cbhc Ltd, Suite 3, First Floor, Chelmsford, England, CM1 1NH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Address

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

Download
2024-01-18Address

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

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Address

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

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Capital

Capital allotment shares.

Download
2018-11-30Capital

Capital variation of rights attached to shares.

Download
2018-11-30Resolution

Resolution.

Download
2018-11-30Change of constitution

Statement of companys objects.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.