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.
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 | : |
|
Registered Address | : | 1 High Street, Thatcham, Berkshire, RG19 3JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, High Street, Thatcham, United Kingdom, RG19 3JG | Corporate Secretary | 31 October 2013 | Active |
1 High Street, Thatcham, United Kingdom, RG19 3JG | Director | 11 June 2018 | Active |
1 High Street, Thatcham, England, RG19 3JG | Director | 11 June 2018 | Active |
South Hill Of Dripps Cottage, Thorntonhall, Glasgow, G74 5AW | Secretary | - | Active |
135, Wickham Heath, Newbury, RG20 8PE | Secretary | 27 October 2000 | Active |
2nd Floor Brook House, 60-62 Northbrook Street, Newbury, RG14 1AH | Corporate Secretary | 25 May 2007 | Active |
Dolphin House, 16 Queens Road, Ryde, PO33 3BG | Director | 15 November 2006 | Active |
2 Springfield Grange, Blackness Road, Linlithgow, EH49 7HA | Director | - | Active |
Grandview, Longhedge, Lambourn, RG17 7LY | Director | 27 October 2000 | Active |
South Hill Of Dripps Cottage, Thorntonhall, Glasgow, G74 5AW | Director | - | Active |
Birch House, Chapel Lane, Thatcham, RG18 9DX | Director | 27 October 2000 | Active |
38, Townsend Lane, Upper Boddington, Daventry, England, NN11 6DR | Director | 27 October 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.