H.R. MANAGEMENT SERVICES LTD

H.R. MANAGEMENT SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameH.R. MANAGEMENT SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03286853
    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 H.R. MANAGEMENT SERVICES LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is H.R. MANAGEMENT SERVICES LTD located?

    Registered Office Address
    The Cedars
    Church Road
    TN23 1RQ Ashford
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of H.R. MANAGEMENT SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    PEOPLE 4 RECRUITMENT LIMITEDMay 06, 2003May 06, 2003
    H.R. MANAGEMENT SERVICES LIMITEDDec 29, 1998Dec 29, 1998
    DMR CONSULTING LIMITEDNov 20, 1997Nov 20, 1997
    OCTAGON SELECTION LTDApr 11, 1997Apr 11, 1997
    PARKINSON JV ELEVEN LIMITEDDec 03, 1996Dec 03, 1996

    What are the latest accounts for H.R. MANAGEMENT SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for H.R. MANAGEMENT SERVICES LTD?

    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for H.R. MANAGEMENT SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Director's details changed for Mr John Matthew Parkinson on Sep 17, 2022

    2 pagesCH01

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on Oct 05, 2021

    1 pagesAD01

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 03, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Dec 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Dec 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr John Matthew Parkinson as a director on Aug 15, 2014

    3 pagesAP01

    Who are the officers of H.R. MANAGEMENT SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKINSON, John Matthew
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    Secretary
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    British191820300001
    PARKINSON, John Matthew
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    Director
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    EnglandBritishCompany Director149699140014
    BILLOT, Hugh Edward, Dr
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Secretary
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    184580610001
    KINGSTON, Mark Andrew
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Secretary
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    British129202050001
    PRIOR, Anthony Edward
    The Cedars
    Church Road
    TN23 1RQ Ashford
    Kent
    Secretary
    The Cedars
    Church Road
    TN23 1RQ Ashford
    Kent
    British79649720001
    BILLOT, Hugh Edward, Dr
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Director
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    United KingdomBritishCompany Director39608830001
    COLLIER, Terry Alan
    14 Park Road
    CT21 6DJ Hythe
    Kent
    Director
    14 Park Road
    CT21 6DJ Hythe
    Kent
    BritishCompany Director62117180002
    DAY, Jeffrey
    24 Prentis Road
    Streatham
    SW16 1QD London
    Director
    24 Prentis Road
    Streatham
    SW16 1QD London
    BritishCompany Director56189960001
    HARVEY, Christopher Robert
    Dunn Street Road
    ME7 3LX Bredhurst
    Forge Cottage
    Kent
    Director
    Dunn Street Road
    ME7 3LX Bredhurst
    Forge Cottage
    Kent
    EnglandBritishCompany Director22869490002
    HUME, Rebecca Louise
    21 Barnett Field
    TN23 4RG Ashford
    Kent
    Director
    21 Barnett Field
    TN23 4RG Ashford
    Kent
    BritishSales Director81984720001
    KINGSTON, Mark Andrew
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Director
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    EnglandBritishCompany Director129202050001
    LAPPING, William Terence Charles
    16 Homestead
    TN23 4PX Ashford
    Kent
    Director
    16 Homestead
    TN23 4PX Ashford
    Kent
    BritishManaging Director81984630001
    MCCARTNEY, James Robertson Uttley
    74 Albany Mansions
    Albert Bridge Road Battersea
    SW11 4PQ London
    Director
    74 Albany Mansions
    Albert Bridge Road Battersea
    SW11 4PQ London
    BritishCompany Director56190110001
    PARKINSON, Betty
    75 West Courtyard Thornden Hall
    Ingrave
    CM13 3RJ Brentwood
    Essex
    Director
    75 West Courtyard Thornden Hall
    Ingrave
    CM13 3RJ Brentwood
    Essex
    BritishCompany Director11416500001
    PARKINSON, John Charles
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Director
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    EnglandBritishGroup Chairman100175830001
    PRIOR, Anthony Edward
    The Cedars
    Church Road
    TN23 1RQ Ashford
    Kent
    Director
    The Cedars
    Church Road
    TN23 1RQ Ashford
    Kent
    BritishAccountant79649720001
    STEVENSON, Jonathon Mark
    Bracken Edge
    Bossingham Road Stelling Minnis
    CT4 6BD Canterbury
    Kent
    Director
    Bracken Edge
    Bossingham Road Stelling Minnis
    CT4 6BD Canterbury
    Kent
    BritishCompany Director106998520001

    Who are the persons with significant control of H.R. MANAGEMENT SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hr Go Plc
    Church Road
    TN23 1RE Ashford
    Wellington House
    England
    Apr 06, 2016
    Church Road
    TN23 1RE Ashford
    Wellington House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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