Company NameHulme Place Management Limited
Company StatusActive
Company Number03525857
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Previous NameHortbase Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Fiona Jennifer Clouder-Richards
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(11 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address14 Georges Road
Bath
BA1 6EY
Director NameMr Paul Stewart
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(14 years after company formation)
Appointment Duration12 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 Hulme Place
London
SE1 1HY
Director NameMs Elizabeth Anne Lucy Colback
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(25 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleFreelance Writer
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Nigel Geoffrey Campbell Smeal
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2001)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Nelson Terrace
London
N1 8DG
Director NameMichael Stephen Telford
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2001)
RoleChartered Surveyor
Correspondence Address54 Grange Road
Wellingborough
Northamptonshire
NN9 5YQ
Secretary NameMrs Florence Louisa Thomas
NationalityBritish
StatusResigned
Appointed26 March 1998(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 1999)
RoleCompany Director
Correspondence Address25 Ayloffs Walk
Emerson Park
Hornchurch
Essex
RM11 2RJ
Secretary NameMichael Stephen Telford
NationalityBritish
StatusResigned
Appointed15 March 1999(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address54 Grange Road
Wellingborough
Northamptonshire
NN9 5YQ
Director NameStephanie Chandler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2001(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 2002)
RoleBanker
Correspondence AddressFlat 2 St Michaels Court
3 Hulme Place
London
SE1 1HY
Secretary NameStephanie Chandler
NationalityAmerican
StatusResigned
Appointed29 June 2001(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 2002)
RoleBanker
Correspondence AddressFlat 2 St Michaels Court
3 Hulme Place
London
SE1 1HY
Director NameArthur Keith Glyn Hughes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 2003)
RoleFacilities Manager
Correspondence Address345 St Davids Square
London
E14 3WG
Secretary NameArthur Keith Glyn Hughes
NationalityBritish
StatusResigned
Appointed14 January 2002(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 2003)
RoleFacilities Manager
Correspondence Address345 St Davids Square
London
E14 3WG
Director NameMr Anup Gopal Agrawal
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Brushwood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RS
Director NameLeo Dencik
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2004)
RoleBanking
Correspondence Address2 Saint Michaels Court
3 Hulme Place
London
SE1 1HY
Secretary NameLeo Dencik
NationalityDanish
StatusResigned
Appointed01 January 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2004)
RoleBanking
Correspondence Address2 Saint Michaels Court
3 Hulme Place
London
SE1 1HY
Director NameTimothy Simon Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2007)
RoleScientist
Correspondence Address10 St Michaels Court
3 Hulme Place
London
SE1 1HY
Director NameMr Kevin O'Neill
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2004(6 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 March 2015)
RoleSales
Country of ResidenceEngland
Correspondence AddressFlat 4
Hulme Place
London
SE1 1HY
Secretary NameAnup Agrawal
NationalityBritish
StatusResigned
Appointed31 July 2004(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 2005)
RoleAccountant
Correspondence AddressFlat 9 St Michaels Court
3 Hulme Place
London
SE1 1HY
Director NameIan Yuill
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(7 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 December 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameIan Yuill
NationalityBritish
StatusResigned
Appointed17 June 2005(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2009)
RoleProject Manager
Correspondence AddressFlat 1 St Michaels Court
Hulme Place
London
SE1 1HY
Director NameDr Peter Osin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2009)
RolePathologist NHS Consultant
Correspondence Address7 St Michael's Court
3 Hulme Place
London
SE1 1HY
Director NameWarwick Thompson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2009)
RoleJournalist
Correspondence Address7 St Michael's Court
3 Hulme Place
London
SE1 1HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 2014(16 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 2015)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2015(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 December 2016)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered Address6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anthony Halperin
7.14%
Ordinary
1 at £1Anup Gopal Agrawal
7.14%
Ordinary
1 at £1Fiona Clouder-richards
7.14%
Ordinary
1 at £1Gitanjali Bose & James Coleman
7.14%
Ordinary
1 at £1Ian Yuill
7.14%
Ordinary
1 at £1Kevin O'neill
7.14%
Ordinary
1 at £1Lefteris Vlachogiannis
7.14%
Ordinary
1 at £1Lucy Colback
7.14%
Ordinary
1 at £1Paul Stewart
7.14%
Ordinary
1 at £1R.d. Lotlikar
7.14%
Ordinary
1 at £1Shawnee Munro & Bhavid Radia
7.14%
Ordinary
3 at £1Geoffrey Richard Maidment
21.43%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

10 January 2024Appointment of Ms Elizabeth Anne Lucy Colback as a director on 10 January 2024 (2 pages)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 March 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
3 January 2017Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 28 December 2016 (1 page)
3 January 2017Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to 6 Cochrane House Admirals Way London E14 9UD on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to 6 Cochrane House Admirals Way London E14 9UD on 3 January 2017 (1 page)
3 January 2017Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 28 December 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 14
(6 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 14
(6 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
24 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 14
(6 pages)
24 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 14
(6 pages)
12 March 2015Termination of appointment of Kevin O'neill as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Ian Yuill as a director on 9 December 2014 (1 page)
12 March 2015Termination of appointment of Ian Yuill as a director on 9 December 2014 (1 page)
12 March 2015Termination of appointment of Ian Yuill as a director on 9 December 2014 (1 page)
12 March 2015Termination of appointment of Kevin O'neill as a director on 12 March 2015 (1 page)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 June 2014Registered office address changed from Oak Cottage Furzen Lane Ellens Green, Rudgwick Horsham West Sussex RH12 3AR on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Oak Cottage Furzen Lane Ellens Green, Rudgwick Horsham West Sussex RH12 3AR on 20 June 2014 (1 page)
20 June 2014Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
20 June 2014Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 14
(7 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 14
(7 pages)
8 April 2013Appointment of Mr Paul Stewart as a director (2 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
8 April 2013Director's details changed for Mrs Fiona Clouder-Richards on 13 March 2012 (2 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
8 April 2013Director's details changed for Mrs Fiona Clouder-Richards on 13 March 2012 (2 pages)
8 April 2013Appointment of Mr Paul Stewart as a director (2 pages)
23 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 August 2012Termination of appointment of Anup Agrawal as a director (1 page)
26 August 2012Termination of appointment of Anup Agrawal as a director (1 page)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 March 2012Director's details changed for Mrs Fiona Clouder-Richards on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mrs Fiona Clouder-Richards on 15 March 2012 (2 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
13 April 2011Registered office address changed from 11 Hall Close Godalming Surrey GU7 3PW England on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 11 Hall Close Godalming Surrey GU7 3PW England on 13 April 2011 (1 page)
13 April 2011Director's details changed for Mr Anup Agrawal on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Mr Anup Agrawal on 1 March 2011 (2 pages)
13 April 2011Director's details changed for Mr Anup Agrawal on 1 March 2011 (2 pages)
15 March 2010Registered office address changed from Flat 1 St Michaels Court Hulme Place London SE1 1HY on 15 March 2010 (1 page)
15 March 2010Director's details changed for Kevin O'neill on 1 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Kevin O'neill on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Anup Agrawal on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Yuill on 1 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Anup Agrawal on 1 March 2010 (2 pages)
15 March 2010Registered office address changed from Flat 1 St Michaels Court Hulme Place London SE1 1HY on 15 March 2010 (1 page)
15 March 2010Director's details changed for Ian Yuill on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Yuill on 1 March 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Director's details changed for Anup Agrawal on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Kevin O'neill on 1 March 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 December 2009Termination of appointment of Ian Yuill as a secretary (1 page)
3 December 2009Termination of appointment of Peter Osin as a director (1 page)
3 December 2009Termination of appointment of Peter Osin as a director (1 page)
3 December 2009Termination of appointment of Warwick Thompson as a director (1 page)
3 December 2009Appointment of Mrs Fiona Clouder-Richards as a director (2 pages)
3 December 2009Appointment of Mrs Fiona Clouder-Richards as a director (2 pages)
3 December 2009Termination of appointment of Ian Yuill as a secretary (1 page)
3 December 2009Termination of appointment of Warwick Thompson as a director (1 page)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 April 2009Return made up to 12/03/09; full list of members (8 pages)
7 April 2009Return made up to 12/03/09; full list of members (8 pages)
14 April 2008Return made up to 12/03/08; full list of members (8 pages)
14 April 2008Location of register of members (1 page)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 April 2008Location of debenture register (1 page)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 April 2008Registered office changed on 14/04/2008 from 10 st michaels court 3 hulme place london SE1 1HY (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Registered office changed on 14/04/2008 from 10 st michaels court 3 hulme place london SE1 1HY (1 page)
14 April 2008Location of debenture register (1 page)
14 April 2008Return made up to 12/03/08; full list of members (8 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 March 2007Return made up to 12/03/07; full list of members (12 pages)
28 March 2007Return made up to 12/03/07; full list of members (12 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 March 2006Return made up to 12/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 March 2006Return made up to 12/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 July 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
(10 pages)
22 July 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
(10 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
29 June 2005New secretary appointed;new director appointed (1 page)
29 June 2005Registered office changed on 29/06/05 from: c/o field & sons 54 borough high street london SE1 1XL (1 page)
29 June 2005New secretary appointed;new director appointed (1 page)
29 June 2005Registered office changed on 29/06/05 from: c/o field & sons 54 borough high street london SE1 1XL (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned;director resigned (1 page)
19 July 2004Secretary resigned;director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Registered office changed on 30/06/04 from: 2 st michael's court 3 hulme place london SE1 1HY (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Registered office changed on 30/06/04 from: 2 st michael's court 3 hulme place london SE1 1HY (1 page)
30 June 2004New director appointed (2 pages)
16 March 2004Return made up to 12/03/04; full list of members (10 pages)
16 March 2004Return made up to 12/03/04; full list of members (10 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 October 2003Accounts for a dormant company made up to 30 December 2002 (1 page)
4 October 2003Accounts for a dormant company made up to 30 December 2002 (1 page)
23 September 2003Registered office changed on 23/09/03 from: 345 st davids square london E14 3WG (1 page)
23 September 2003Registered office changed on 23/09/03 from: 345 st davids square london E14 3WG (1 page)
11 April 2003Return made up to 12/03/03; full list of members (10 pages)
11 April 2003Return made up to 12/03/03; full list of members (10 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Location of register of members (non legible) (1 page)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003Location of register of members (non legible) (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003New secretary appointed;new director appointed (2 pages)
16 May 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/02
(8 pages)
16 May 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/02
(8 pages)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 April 2002Ad 11/03/02--------- £ si 14@1 (4 pages)
9 April 2002Registered office changed on 09/04/02 from: 3 st michaels court hulme place london SE1 1HY (1 page)
9 April 2002Registered office changed on 09/04/02 from: 3 st michaels court hulme place london SE1 1HY (1 page)
9 April 2002Ad 11/03/02--------- £ si 14@1 (4 pages)
30 January 2002Secretary resigned;director resigned (1 page)
30 January 2002Secretary resigned;director resigned (1 page)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001Director resigned (1 page)
23 July 2001Accounting reference date shortened from 11/09/01 to 31/12/00 (1 page)
23 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 July 2001Accounting reference date shortened from 11/09/01 to 31/12/00 (1 page)
23 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 March 2001Return made up to 12/03/01; full list of members (6 pages)
27 March 2001Return made up to 12/03/01; full list of members (6 pages)
9 May 2000Return made up to 12/03/00; full list of members (6 pages)
9 May 2000Return made up to 12/03/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 11 September 1999 (2 pages)
30 January 2000Accounts for a dormant company made up to 11 September 1999 (2 pages)
20 May 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 May 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 May 1999Accounting reference date extended from 31/03/99 to 11/09/99 (1 page)
16 May 1999Accounting reference date extended from 31/03/99 to 11/09/99 (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
1 May 1998Company name changed hortbase property management lim ited\certificate issued on 05/05/98 (3 pages)
1 May 1998Company name changed hortbase property management lim ited\certificate issued on 05/05/98 (3 pages)
17 April 1998Registered office changed on 17/04/98 from: 6-8 underwood street london N1 7JQ (1 page)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1998Registered office changed on 17/04/98 from: 6-8 underwood street london N1 7JQ (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
12 March 1998Incorporation (18 pages)
12 March 1998Incorporation (18 pages)