HIMLEY GREEN RESIDENTS COMPANY LIMITED

HIMLEY GREEN RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHIMLEY GREEN RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00946741
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HIMLEY GREEN RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HIMLEY GREEN RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for HIMLEY GREEN RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 05, 2025 with updates

    8 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    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 pagesAD01

    Director's details changed for William Pacey on Mar 25, 2025

    2 pagesCH01

    Micro company accounts made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Jun 05, 2024 with updates

    8 pagesCS01

    Confirmation statement made on Jun 05, 2023 with updates

    8 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    5 pagesAA

    Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022

    1 pagesCH04

    Confirmation statement made on Jun 05, 2022 with updates

    8 pagesCS01

    Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022

    1 pagesCH04

    Micro company accounts made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 05, 2021 with updates

    8 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    5 pagesAA

    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 pagesAD01

    Appointment of Hml Company Secretarial Services Limited as a secretary on Nov 20, 2020

    2 pagesAP04

    Termination of appointment of Donald Leslie Shuttleworth as a secretary on Nov 20, 2020

    1 pagesTM02

    Confirmation statement made on Jun 05, 2020 with updates

    8 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    5 pagesAA

    Termination of appointment of Joanne Lesley Potts as a director on May 09, 2019

    1 pagesTM01

    Confirmation statement made on Jun 05, 2019 with updates

    8 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Jun 05, 2018 with updates

    8 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    5 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of HIMLEY GREEN RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    HEATLEY, Marion Wendy
    Himley Green
    LU7 2PY Leighton Buzzard
    48
    Bedfordshire
    Director
    Himley Green
    LU7 2PY Leighton Buzzard
    48
    Bedfordshire
    United KingdomBritishReceptionist153970610002
    NICOLL, John
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    England
    Director
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    England
    EnglandBritishTelecommunications Consultant115359130001
    PACEY, William
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishNone90417250001
    FLECKNELL, John Frederick
    2 Orchard Way
    Stanbridge
    LU7 9JE Leighton Buzzard
    Bedfordshire
    Secretary
    2 Orchard Way
    Stanbridge
    LU7 9JE Leighton Buzzard
    Bedfordshire
    BritishEstate Manager35943720001
    MINOCHA, Susanne
    19 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    Bedfordshire
    Secretary
    19 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    Bedfordshire
    BritishCompany Secretarial107875520001
    PAUL, Robert Elwyn
    4 Himley Green
    Linslade
    LU7 7PY Leighton Buzzard
    Bedfordshire
    Secretary
    4 Himley Green
    Linslade
    LU7 7PY Leighton Buzzard
    Bedfordshire
    British15255060001
    SHUTTLEWORTH, Donald Leslie
    Himley Green
    LU7 2PY Leighton Buzzard
    48
    Beds
    Secretary
    Himley Green
    LU7 2PY Leighton Buzzard
    48
    Beds
    British153970650001
    BODE, Christian Mark
    50 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    Bedfordshire
    Director
    50 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    Bedfordshire
    BritishConsulting Engineer90417150001
    BOWERS, Mark Geoffrey
    12 Himley Green
    Linscade
    LU7 7PY Leighton Buzzard
    Bedfordshire
    Director
    12 Himley Green
    Linscade
    LU7 7PY Leighton Buzzard
    Bedfordshire
    BritishUniversity Saftey Manager35943650001
    CHALLENOR, Quinton Homley
    3 Himley Green
    Linslade
    LU7 7PY Leighton Buzzard
    Bedfordshire
    Director
    3 Himley Green
    Linslade
    LU7 7PY Leighton Buzzard
    Bedfordshire
    BritishElectronics Engineer15255080001
    NICOLL, John
    Himley Green
    LU7 2PY Leighton Buzzard
    49
    Bedfordshire
    Director
    Himley Green
    LU7 2PY Leighton Buzzard
    49
    Bedfordshire
    EnglandBritishTelecommunications Consultant115359130001
    PACEY, William
    26 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    Director
    26 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    United KingdomBritishEngineer90417250001
    PARRY, Eric John
    2 Himley Green
    Linslade
    LU7 7PY Leighton Buzzard
    Bedfordshire
    Director
    2 Himley Green
    Linslade
    LU7 7PY Leighton Buzzard
    Bedfordshire
    BritishRetired15255070001
    PENNY, Christine Elen
    29 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    Director
    29 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    BritishCustomer Relations90417350001
    POTTS, Joanne Lesley
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    England
    Director
    10 Church Street
    PE19 2BU St. Neots
    Yew Tree House
    Cambridgeshire
    England
    EnglandBritishSystem Analyst212762290001
    PULLIN, Beverley Karen
    33 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    Bedfordshire
    Director
    33 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    Bedfordshire
    United KingdomBritishAccount Manager Trustee90417090001
    REARDON, Allen John
    5 Himley Green
    Linslade
    LU7 7PY Leighton Buzzard
    Bedfordshire
    Director
    5 Himley Green
    Linslade
    LU7 7PY Leighton Buzzard
    Bedfordshire
    BritishTransport Distributions Manager62202720001
    SEARLE, Paul Anthony
    50 Himley Green
    LU7 7PY Leighton Buzzard
    Bedfordshire
    Director
    50 Himley Green
    LU7 7PY Leighton Buzzard
    Bedfordshire
    BritishRetired59361070001
    SHEARS, Richard Robert
    47 Himley Green
    Linslade
    LU7 7PY Leighton Buzzard
    Bedfordshire
    Director
    47 Himley Green
    Linslade
    LU7 7PY Leighton Buzzard
    Bedfordshire
    BritishPhotographic Retoucher15255090001
    STEVENS, Tony David Michael
    52 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    Bedfordshire
    Director
    52 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    Bedfordshire
    BritishRetired79150400001

    What are the latest statements on persons with significant control for HIMLEY GREEN RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 2017The 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