HANDFORD PLACE MANAGEMENT LIMITED
Overview
| Company Name | HANDFORD PLACE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05062267 |
| 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 HANDFORD PLACE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HANDFORD PLACE MANAGEMENT LIMITED located?
| Registered Office Address | Sapphire House Whitehall Road CO2 8YU Colchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HANDFORD PLACE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HANDFORD PLACE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for HANDFORD PLACE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Stuart Alexander Mowat Connal as a director on Mar 23, 2026 | 2 pages | AP01 | ||
Appointment of Mrs Wendy Carolyn Daisley as a director on Jan 26, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mary Isabella Mclean as a director on Jan 04, 2026 | 1 pages | TM01 | ||
Termination of appointment of Linda Gabrielle Daniels as a director on Dec 09, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of Mr Simon John Rippingale as a director on Aug 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Iain Robert Maccallum as a director on Jun 20, 2025 | 1 pages | TM01 | ||
Appointment of Ms Mary Isabella Mclean as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Olga Moser as a director on Aug 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Linda Gabrielle Daniels as a director on Oct 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Edwina Alice Parker as a director on Oct 20, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Sapphire Property Management Ltd as a secretary on Jan 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Who are the officers of HANDFORD PLACE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAPPHIRE PROPERTY MANAGEMENT LTD | Secretary | Whitehall Road CO2 8YU Colchester Sapphire House England |
| 170267790001 | ||||||||||
| CONNAL, Stuart Alexander Mowat | Director | Whitehall Road CO2 8YU Colchester Sapphire House United Kingdom | England | British | 346691660001 | |||||||||
| DAISLEY, Wendy Carolyn | Director | Whitehall Road CO2 8YU Colchester Sapphire House United Kingdom | England | British | 45952290003 | |||||||||
| RIPPINGALE, Simon John | Director | Whitehall Road CO2 8YU Colchester Sapphire House United Kingdom | England | British | 339441270001 | |||||||||
| BUTSON, Terry | Secretary | 10 Church Street PE19 2BU St Neots Yew Tree House Cambs England | English | 94142370002 | ||||||||||
| VAUGHAN, Trevor John | Secretary | 15 Beach Road West Mersea CO5 8AA Colchester Essex | British | 21295980003 | ||||||||||
| VINCENT, Christopher David | Secretary | 1 Handford Place Queens Road Lexden CO3 3NY Colchester Essex | British | 112105920001 | ||||||||||
| FBA (DIRECTORS & SECRETARIES) LTD | Secretary | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambs England |
| 196896040001 | ||||||||||
| FOREMOST FORMATIONS COMPANY SERVICES LTD | Nominee Secretary | 347 Ipswich Road CO4 0HN Colchester Essex | 900026520001 | |||||||||||
| HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880001 | ||||||||||
| BACON, Stephen Douglas | Director | 1a Queens Road Lexden CO3 3NZ Colchester Essex | United Kingdom | British | 111928480001 | |||||||||
| BLACK, David | Nominee Director | 347 Ipswich Road CO4 0HN Colchester Essex | British | 900003820001 | ||||||||||
| BLOOMFIELD, John Robert | Director | 9 Milton Close CO3 4JB Colchester Essex | England | British | 27074980001 | |||||||||
| BONES, Linda Margaret | Director | 10 Church Street PE19 2BU St Neots Yew Tree House Cambs England | United Kingdom | British | 133470330001 | |||||||||
| DANIELLS, Malcolm Trevor | Director | 10 Church Street PE19 2BU St Neots Yew Tree House Cambs England | England | British | 130193120001 | |||||||||
| DANIELS, Linda Gabrielle | Director | Whitehall Road CO2 8YU Colchester Sapphire House United Kingdom | England | British | 289164360001 | |||||||||
| ELDRED, Karen Paulette | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | 27413470006 | |||||||||
| MACCALLUM, Iain Robert | Director | Whitehall Road CO2 8YU Colchester Sapphire House United Kingdom | United Kingdom | British | 112105870001 | |||||||||
| MCLEAN, Mary Isabella | Director | Whitehall Road CO2 8YU Colchester Sapphire House United Kingdom | England | British | 193618230001 | |||||||||
| MOSER, Olga | Director | Whitehall Road CO2 8YU Colchester Sapphire House United Kingdom | England | British | 250774710001 | |||||||||
| PARKER, Edwina Alice | Director | Whitehall Road CO2 8YU Colchester Sapphire House United Kingdom | United Kingdom | British | 198957850001 | |||||||||
| PAYNE, Dennis Alan | Director | 10 Church Street PE19 2BU St Neots Yew Tree House Cambs England | United Kingdom | British | 11204040002 | |||||||||
| SHORTT, Thomas, Mr. | Director | 12 Handford Place, Queens Road, Lexden CO3 3NY Colchester Essex | United Kingdom | Irish | 105024400001 | |||||||||
| SMART, Nadia Margaret Amelia | Director | 10 Church Street PE19 2BU St Neots Yew Tree House Cambs | United Kingdom | British | 198766850001 | |||||||||
| SMITH, Pierre Philippe | Director | 3 Handford Place Queens Road CO3 3NY Colchester Essex | British | 111928750001 | ||||||||||
| VAUGHAN, Trevor John | Director | 15 Beach Road West Mersea CO5 8AA Colchester Essex | British | 21295980003 | ||||||||||
| VINCENT, Christopher David | Director | 1 Handford Place Queens Road Lexden CO3 3NY Colchester Essex | British | 112105920001 | ||||||||||
| WRIGHT, Roger | Director | 10 Handford Place Queens Road Lexden CO3 3NY Colchester Essex | British | 111928370001 |
What are the latest statements on persons with significant control for HANDFORD PLACE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 03, 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