UKBizDB.co.uk

THE HAMBRIDGE LANE (NEWBURY) MANAGEMENT LIMITED

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

This company is commonly known as The Hambridge Lane (newbury) Management Limited. The company was founded 35 years ago and was given the registration number 02388651. The firm's registered office is in BERKSHIRE. You can find them at 1 High Street, Thatcham, Berkshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE HAMBRIDGE LANE (NEWBURY) MANAGEMENT LIMITED
Company Number:02388651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1989
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:1 High Street, Thatcham, Berkshire, RG19 3JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, High Street, Thatcham, United Kingdom, RG19 3JG

Corporate Secretary31 October 2013Active
1 High Street, Thatcham, United Kingdom, RG19 3JG

Director11 June 2018Active
1 High Street, Thatcham, England, RG19 3JG

Director11 June 2018Active
South Hill Of Dripps Cottage, Thorntonhall, Glasgow, G74 5AW

Secretary-Active
135, Wickham Heath, Newbury, RG20 8PE

Secretary27 October 2000Active
2nd Floor Brook House, 60-62 Northbrook Street, Newbury, RG14 1AH

Corporate Secretary25 May 2007Active
Dolphin House, 16 Queens Road, Ryde, PO33 3BG

Director15 November 2006Active
2 Springfield Grange, Blackness Road, Linlithgow, EH49 7HA

Director-Active
Grandview, Longhedge, Lambourn, RG17 7LY

Director27 October 2000Active
South Hill Of Dripps Cottage, Thorntonhall, Glasgow, G74 5AW

Director-Active
Birch House, Chapel Lane, Thatcham, RG18 9DX

Director27 October 2000Active
38, Townsend Lane, Upper Boddington, Daventry, England, NN11 6DR

Director27 October 2000Active

People with Significant Control

Mr Hozan Edwards
Notified on:11 June 2018
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:1 High Street, Thatcham, England, RG19 3JG
Nature of control:
  • Significant influence or control
Mr Oliver Brooke
Notified on:11 June 2018
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:1 High Street, Thatcham, United Kingdom, RG19 3JG
Nature of control:
  • Significant influence or control
Mr Clive Bonnett
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Dolphin House, 16 Queens Road, Ryde, United Kingdom, PO33 3BG
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.