HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04777801 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | c/o PEMBROKE PROPERTY MANAGEMENT Foundation House Coach And Horses Passage TN2 5NP Tunbridge Wells Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 27, 2018 with updates | 11 pages | CS01 | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 13 pages | CS01 | ||||||||||
Appointment of Pembroke Property Management Ltd as a secretary on Jun 14, 2017 | 2 pages | AP04 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 7 pages | AA | ||||||||||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Pembroke Property Management Foundation House Coach and Horses Passage Tunbridge Wells Kent TN2 5NP on Feb 28, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on Feb 28, 2017 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Feb 28, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan John Coates as a director on Oct 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Marco Van Dijk as a director on Oct 20, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Alan John Coates on Aug 12, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Oliver Greenslade as a director on Aug 12, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan John Coates as a director on Aug 12, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Feb 28, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 27, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Feb 28, 2013 | 7 pages | AA | ||||||||||
Memorandum and Articles of Association | 13 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to May 27, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
Who are the officers of HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEMBROKE PROPERTY MANAGEMENT LTD | Secretary | Coach & Horses Passage TN2 5NP Tunbridge Wells Foundation House Kent England |
| 185841230003 | ||||||||||
| VAN DIJK, Marco | Director | c/o Pembroke Property Management Coach And Horses Passage TN2 5NP Tunbridge Wells Foundation House Kent United Kingdom | United Kingdom | Dutch | 202146750001 | |||||||||
| BROWN, Simon James | Secretary | 5 Pannells Close KT16 9LH Chertsey Surrey | British | 46898530002 | ||||||||||
| BROWN, Simon James | Secretary | 5 Pannells Close KT16 9LH Chertsey Surrey | British | 46898530002 | ||||||||||
| MAWSON, Susan Carolyn | Secretary | 79 Burkes Road HP9 1EE Beaconsfield Buckinghamshire | British | 53291180001 | ||||||||||
| ANDERTONS LIMITED | Secretary | Christopher Wren Yard 117 High Street CR0 1QG Croydon | 99614130001 | |||||||||||
| ANDERTONS LIMITED | Secretary | Christopher Wren Yard 117 High Street CR0 1QG Croydon | 99614130001 | |||||||||||
| HML COMPANY SECRETARIAL SERVICES | Secretary | 117 High Street CR0 1QG Croydon Christopher Wren Yard Surrey Uk | 130856850001 | |||||||||||
| HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 England United Kingdom |
| 147749880001 | ||||||||||
| ALCE, Barry | Director | 8 Whitebeams Court Lower Village RH16 4GW Hayward Heath | British | 114552460001 | ||||||||||
| ANDREWS, Raymond | Director | 11 Hawthorn Place Bolnore Village RH16 4FY Haywards Heath West Sussex | United Kingdom | British | 13739870004 | |||||||||
| BALKIND, Clayton | Director | Cherry Place Lower Village RH16 4GY Haywards Heath 11 West Sussex | British | 133027440001 | ||||||||||
| BROWN, Simon James | Director | 5 Pannells Close KT16 9LH Chertsey Surrey | England | British | 46898530002 | |||||||||
| BROWN, Simon James | Director | 5 Pannells Close KT16 9LH Chertsey Surrey | England | British | 46898530002 | |||||||||
| COATES, Alan John | Director | SM7 3QZ Banstead 10 The Maples Surrey United Kingdom | England | British | 36054310002 | |||||||||
| COLWILL, Timothy Ross | Director | 35 Gordon Avenue St Margarets TW1 1NH Twickenham Middlesex | United Kingdom | British | 78661500002 | |||||||||
| COLWILL, Timothy Ross | Director | 35 Gordon Avenue St Margarets TW1 1NH Twickenham Middlesex | United Kingdom | British | 78661500002 | |||||||||
| FENWICK, Adrian Charles | Director | 1 Oak Lodge Close KT12 5JQ Walton On Thames Surrey | England | British | 65291220002 | |||||||||
| GREENSLADE, Oliver | Director | Waterman Way E1W 2QN London 1 United Kingdom | United Kingdom | Britishy | 165113100001 | |||||||||
| HARDWICK, Melissa Jane Alexandria | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | United Kingdom | British | 148595240001 | |||||||||
| JACKSON, David Jonathan | Director | Cotterdale Widmoor HP10 0JG Wooburn Common Buckinghamshire | United Kingdom | British | 43682190002 | |||||||||
| JOHNSON, Jonathan David | Director | 8 Hawthorn Place RH16 4FY Haywards Heath West Sussex | British | 106212260001 | ||||||||||
| KARIM, Bahadurali | Director | 7 High Garth KT10 9DN Esher Surrey | United Kingdom | British | 54711000002 | |||||||||
| KARIM, Bahadurali | Director | 7 High Garth KT10 9DN Esher Surrey | United Kingdom | British | 54711000002 | |||||||||
| STRETTON, Ross | Director | 16 Hawthorn Place RH16 4FY Haywards Heath West Sussex | British | 106309340001 |
What are the latest statements on persons with significant control for HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 27, 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