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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, Falcon Court, College Road, Maidstone, England, ME15 6TF | Director | 18 November 2016 | Active |
Suite 3, Falcon Court, College Road, Maidstone, England, ME15 6TF | Director | 06 July 2021 | Active |
Suite 3, Falcon Court, College Road, Maidstone, England, ME15 6TF | Director | 31 May 2011 | Active |
Flat No.1, Mulberry Court, Ardenlee Drive, Maidstone, United Kingdom, ME14 5LX | Director | 19 July 2011 | Active |
Suite 3, Falcon Court, College Road, Maidstone, England, ME15 6TF | Director | 07 January 2022 | Active |
Suite 3, Falcon Court, College Road, Maidstone, England, ME15 6TF | Director | 07 January 2022 | Active |
Dunnian House, 10 Wheeler Street Headcorn, Ashford, TN27 9SJ | Secretary | 23 June 2006 | Active |
3 Mulberry Court, Maidstone, ME14 5LX | Secretary | - | Active |
Flat 1, Mulberry Court, Ardenlee Drive, Maidstone, England, ME14 5LX | Secretary | 01 June 2013 | Active |
No.1, Mulberry Court, Ardenlee Drive, Maidstone, England, ME14 5LX | Director | 22 May 2008 | Active |
1 Mulberry Court, Ardenlee Drive Vinters Park, Maidstone, ME14 5LX | Director | 25 May 1994 | Active |
1 Mulberry Court, Maidstone, ME14 5LX | Director | - | Active |
1 Mulberry Court, Ardenlee Drive, Maidstone, ME14 5LX | Director | 04 May 2004 | Active |
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 | Director | 06 July 2021 | Active |
6 Mulberry Court, Maidstone, ME14 5LX | Director | - | Active |
7 Ardenlee Drive, Maidstone, ME14 5LU | Director | 17 August 2000 | Active |
Flat 4 Mulberry Court, Ardenlee Drive, Maidstone, ME14 5LX | Director | 29 July 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Termination secretary company with name termination date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.