UKBizDB.co.uk

SECOND HUNTBOURNE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Second Huntbourne Management Company Limited. The company was founded 59 years ago and was given the registration number 00813591. The firm's registered office is in MAIDSTONE. You can find them at Suite 3 Falcon Court, College Road, Maidstone, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SECOND HUNTBOURNE MANAGEMENT COMPANY LIMITED
Company Number:00813591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1964
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 3 Falcon Court, College Road, Maidstone, Kent, England, ME15 6TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Falcon Court, College Road, Maidstone, England, ME15 6TF

Director18 November 2016Active
Suite 3, Falcon Court, College Road, Maidstone, England, ME15 6TF

Director06 July 2021Active
Suite 3, Falcon Court, College Road, Maidstone, England, ME15 6TF

Director31 May 2011Active
Flat No.1, Mulberry Court, Ardenlee Drive, Maidstone, United Kingdom, ME14 5LX

Director19 July 2011Active
Suite 3, Falcon Court, College Road, Maidstone, England, ME15 6TF

Director07 January 2022Active
Suite 3, Falcon Court, College Road, Maidstone, England, ME15 6TF

Director07 January 2022Active
Dunnian House, 10 Wheeler Street Headcorn, Ashford, TN27 9SJ

Secretary23 June 2006Active
3 Mulberry Court, Maidstone, ME14 5LX

Secretary-Active
Flat 1, Mulberry Court, Ardenlee Drive, Maidstone, England, ME14 5LX

Secretary01 June 2013Active
No.1, Mulberry Court, Ardenlee Drive, Maidstone, England, ME14 5LX

Director22 May 2008Active
1 Mulberry Court, Ardenlee Drive Vinters Park, Maidstone, ME14 5LX

Director25 May 1994Active
1 Mulberry Court, Maidstone, ME14 5LX

Director-Active
1 Mulberry Court, Ardenlee Drive, Maidstone, ME14 5LX

Director04 May 2004Active
2 Mulberry Court, Maidstone, ME14 5LX

Director-Active
5 Mulberry Court, Maidstone, ME14 5LX

Director-Active
3 Mulberry Court, Maidstone, ME14 5LX

Director-Active
4 Mulberry Court, Maidstone, ME14 5LX

Director-Active
Suite 3, Falcon Court, College Road, Maidstone, England, ME15 6TF

Director06 July 2021Active
6 Mulberry Court, Maidstone, ME14 5LX

Director-Active
7 Ardenlee Drive, Maidstone, ME14 5LU

Director17 August 2000Active
Flat 4 Mulberry Court, Ardenlee Drive, Maidstone, ME14 5LX

Director29 July 1996Active

People with Significant Control

Mr Grahame Jolly
Notified on:07 January 2022
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Suite 3, Falcon Court, Maidstone, England, ME15 6TF
Nature of control:
  • Voting rights 25 to 50 percent
Barbara White
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:7, Ardenlee Drive, Maidstone, England, ME14 5LU
Nature of control:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Address

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

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.