HORNBEAMS II (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HORNBEAMS II (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04779705

Incorporation date

28/05/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Pembroke Property Management Ltd Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent TN2 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2003)
dot icon03/09/2019
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2019
First Gazette notice for voluntary strike-off
dot icon05/06/2019
Application to strike the company off the register
dot icon03/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon14/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-02-28
dot icon14/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon08/06/2017
Appointment of Pembroke Property Management Ltd as a secretary on 2017-06-01
dot icon07/06/2017
Registered office address changed from Foundation House Coach & Horses Passage Tunbridge Wells TN2 5NP England to C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP on 2017-06-07
dot icon07/06/2017
Director's details changed for Mr Martin James Heath on 2017-06-01
dot icon07/06/2017
Director's details changed for Mr Christopher Edward Belton on 2017-06-01
dot icon02/06/2017
Registered office address changed from C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH England to Foundation House Coach & Horses Passage Tunbridge Wells TN2 5NP on 2017-06-02
dot icon02/06/2017
Termination of appointment of Estate & Property Management Ltd as a secretary on 2017-05-31
dot icon21/07/2016
Accounts for a dormant company made up to 2016-02-29
dot icon02/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon03/08/2015
Total exemption full accounts made up to 2015-02-28
dot icon31/07/2015
Appointment of Estate & Property Management Ltd as a secretary on 2015-07-31
dot icon31/07/2015
Termination of appointment of Ian Owen Bull as a secretary on 2015-07-31
dot icon26/06/2015
Registered office address changed from 3 Heasewood Farm Offices Isaacs Lane Haywards Heath W Sussex RH16 3DQ to C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH on 2015-06-26
dot icon02/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon17/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon02/09/2014
Appointment of Mr Christopher Edward Belton as a director on 2014-09-02
dot icon05/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon01/05/2014
Termination of appointment of John Mcnicol-Outch as a director
dot icon19/08/2013
Total exemption full accounts made up to 2013-02-28
dot icon03/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon03/12/2012
Total exemption full accounts made up to 2012-02-28
dot icon30/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon23/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon03/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon30/09/2010
Appointment of Mr Martin James Heath as a director
dot icon30/09/2010
Termination of appointment of Marco Van Dijk as a director
dot icon15/07/2010
Full accounts made up to 2010-02-28
dot icon02/07/2010
Termination of appointment of Matthew Jeffers as a director
dot icon02/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon01/06/2010
Director's details changed for Matthew Benjamin Wolfe Jeffers on 2010-05-29
dot icon01/06/2010
Director's details changed for Marco Van Dijk on 2010-05-29
dot icon26/05/2010
Appointment of Mr John Mcnicol-Outch as a director
dot icon17/07/2009
Full accounts made up to 2009-02-28
dot icon15/06/2009
Return made up to 29/05/09; full list of members
dot icon15/06/2009
Location of debenture register
dot icon15/06/2009
Location of register of members
dot icon15/06/2009
Registered office changed on 15/06/2009 from c/o ayling & strudwick 53A perrymount road haywards heath RH16 3DQ
dot icon29/05/2009
Registered office changed on 29/05/2009 from 3 heasewood farm offices isaacs lane haywards heath west sussex RH16 4RZ
dot icon28/05/2009
Secretary appointed ian owen bull
dot icon28/05/2009
Registered office changed on 28/05/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon10/03/2009
Appointment terminated secretary hml company secretarial services
dot icon23/10/2008
Full accounts made up to 2008-02-28
dot icon04/07/2008
Return made up to 29/05/08; full list of members
dot icon04/07/2008
Secretary appointed hml company secretarial services
dot icon04/07/2008
Appointment terminated secretary andertons LIMITED
dot icon04/07/2008
Appointment terminated director john lathbury
dot icon06/09/2007
Full accounts made up to 2007-02-28
dot icon28/08/2007
New director appointed
dot icon06/06/2007
Return made up to 29/05/07; full list of members
dot icon09/08/2006
Full accounts made up to 2006-02-28
dot icon04/08/2006
New director appointed
dot icon03/08/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
New director appointed
dot icon01/08/2006
Director resigned
dot icon01/08/2006
New secretary appointed
dot icon09/06/2006
Return made up to 29/05/06; full list of members
dot icon22/12/2005
Full accounts made up to 2005-02-28
dot icon02/09/2005
Return made up to 29/05/05; no change of members
dot icon15/06/2005
Registered office changed on 15/06/05 from: bellway house london road mertsham surrey RH1 3YU
dot icon24/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon29/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon20/07/2004
Return made up to 29/05/04; full list of members
dot icon17/05/2004
Accounting reference date shortened from 31/05/04 to 28/02/04
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New secretary appointed;new director appointed
dot icon08/10/2003
New director appointed
dot icon17/09/2003
Resolutions
dot icon29/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2018
dot iconLast change occurred
27/02/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2018
dot iconNext account date
27/02/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karim, Bahadurali
Director
21/09/2003 - 31/12/2005
93
Heath, Martin James
Director
29/09/2010 - Present
1
Belton, Christopher Edward
Director
01/09/2014 - Present
1
Andertons Limited
Secretary
31/12/2005 - 31/03/2007
167
Colwill, Timothy Ross
Director
02/11/2004 - 31/12/2005
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HORNBEAMS II (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED

HORNBEAMS II (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 28/05/2003 with the registered office located at C/O Pembroke Property Management Ltd Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent TN2 5NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HORNBEAMS II (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED?

toggle

HORNBEAMS II (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 28/05/2003 and dissolved on 02/09/2019.

Where is HORNBEAMS II (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED located?

toggle

HORNBEAMS II (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED is registered at C/O Pembroke Property Management Ltd Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent TN2 5NP.

What does HORNBEAMS II (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED do?

toggle

HORNBEAMS II (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HORNBEAMS II (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/09/2019: Final Gazette dissolved via voluntary strike-off.