HIMLEY GREEN RESIDENTS COMPANY LIMITED
Overview
Company Name | HIMLEY GREEN RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00946741 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HIMLEY GREEN RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HIMLEY GREEN RESIDENTS COMPANY LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HIMLEY GREEN RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HIMLEY GREEN RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for HIMLEY GREEN RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 05, 2025 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Director's details changed for William Pacey on Mar 25, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with updates | 8 pages | CS01 | ||
Confirmation statement made on Jun 05, 2023 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Jun 05, 2022 with updates | 8 pages | CS01 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU England to 94 Park Lane Croydon Surrey CR0 1JB on Dec 10, 2020 | 1 pages | AD01 | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Nov 20, 2020 | 2 pages | AP04 | ||
Termination of appointment of Donald Leslie Shuttleworth as a secretary on Nov 20, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jun 05, 2020 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 5 pages | AA | ||
Termination of appointment of Joanne Lesley Potts as a director on May 09, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 05, 2019 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 05, 2018 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 5 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of HIMLEY GREEN RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
HEATLEY, Marion Wendy | Director | Himley Green LU7 2PY Leighton Buzzard 48 Bedfordshire | United Kingdom | British | Receptionist | 153970610002 | ||||||||
NICOLL, John | Director | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire England | England | British | Telecommunications Consultant | 115359130001 | ||||||||
PACEY, William | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | None | 90417250001 | ||||||||
FLECKNELL, John Frederick | Secretary | 2 Orchard Way Stanbridge LU7 9JE Leighton Buzzard Bedfordshire | British | Estate Manager | 35943720001 | |||||||||
MINOCHA, Susanne | Secretary | 19 Himley Green Linslade LU7 2PY Leighton Buzzard Bedfordshire | British | Company Secretarial | 107875520001 | |||||||||
PAUL, Robert Elwyn | Secretary | 4 Himley Green Linslade LU7 7PY Leighton Buzzard Bedfordshire | British | 15255060001 | ||||||||||
SHUTTLEWORTH, Donald Leslie | Secretary | Himley Green LU7 2PY Leighton Buzzard 48 Beds | British | 153970650001 | ||||||||||
BODE, Christian Mark | Director | 50 Himley Green Linslade LU7 2PY Leighton Buzzard Bedfordshire | British | Consulting Engineer | 90417150001 | |||||||||
BOWERS, Mark Geoffrey | Director | 12 Himley Green Linscade LU7 7PY Leighton Buzzard Bedfordshire | British | University Saftey Manager | 35943650001 | |||||||||
CHALLENOR, Quinton Homley | Director | 3 Himley Green Linslade LU7 7PY Leighton Buzzard Bedfordshire | British | Electronics Engineer | 15255080001 | |||||||||
NICOLL, John | Director | Himley Green LU7 2PY Leighton Buzzard 49 Bedfordshire | England | British | Telecommunications Consultant | 115359130001 | ||||||||
PACEY, William | Director | 26 Himley Green Linslade LU7 2PY Leighton Buzzard | United Kingdom | British | Engineer | 90417250001 | ||||||||
PARRY, Eric John | Director | 2 Himley Green Linslade LU7 7PY Leighton Buzzard Bedfordshire | British | Retired | 15255070001 | |||||||||
PENNY, Christine Elen | Director | 29 Himley Green Linslade LU7 2PY Leighton Buzzard | British | Customer Relations | 90417350001 | |||||||||
POTTS, Joanne Lesley | Director | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire England | England | British | System Analyst | 212762290001 | ||||||||
PULLIN, Beverley Karen | Director | 33 Himley Green Linslade LU7 2PY Leighton Buzzard Bedfordshire | United Kingdom | British | Account Manager Trustee | 90417090001 | ||||||||
REARDON, Allen John | Director | 5 Himley Green Linslade LU7 7PY Leighton Buzzard Bedfordshire | British | Transport Distributions Manager | 62202720001 | |||||||||
SEARLE, Paul Anthony | Director | 50 Himley Green LU7 7PY Leighton Buzzard Bedfordshire | British | Retired | 59361070001 | |||||||||
SHEARS, Richard Robert | Director | 47 Himley Green Linslade LU7 7PY Leighton Buzzard Bedfordshire | British | Photographic Retoucher | 15255090001 | |||||||||
STEVENS, Tony David Michael | Director | 52 Himley Green Linslade LU7 2PY Leighton Buzzard Bedfordshire | British | Retired | 79150400001 |
What are the latest statements on persons with significant control for HIMLEY GREEN RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0