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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cbhc Ltd, Suite 3, First Floor, Church Lane, Chelmsford, England, CM1 1NH | Secretary | 08 December 2008 | Active |
C/O Cbhc Ltd, Suite 3, First Floor, Church Lane, Chelmsford, England, CM1 1NH | Director | 01 April 2014 | Active |
C/O Cbhc Ltd, Suite 3, First Floor, Church Lane, Chelmsford, England, CM1 1NH | Director | 08 December 2008 | Active |
The Hamilton Centre, Suite 3, First Floor, Rodney Way, Chemlsford, United Kingdom, CM1 3BY | Director | 08 December 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Capital | Capital allotment shares. | Download |
2018-11-30 | Capital | Capital variation of rights attached to shares. | Download |
2018-11-30 | Resolution | Resolution. | Download |
2018-11-30 | Change of constitution | Statement of companys objects. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.