HINE HALL MANAGEMENT LIMITED

Unit 133 1 Hanley Street, Nottingham, NG1 5BL, England
StatusACTIVE
Company No.02251819
CategoryPrivate Limited Company
Incorporated05 May 1988
Age36 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

HINE HALL MANAGEMENT LIMITED is an active private limited company with number 02251819. It was incorporated 36 years, 2 months, 1 day ago, on 05 May 1988. The company address is Unit 133 1 Hanley Street, Nottingham, NG1 5BL, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-30

Old address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England

New address: Unit 133 1 Hanley Street Nottingham NG1 5BL

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warwick Estates Property Management Ltd

Termination date: 2020-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-06-29

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Change date: 2017-05-16

Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

New address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: United Company Secretaries

Termination date: 2016-01-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Limited

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Russell Stephenson

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Dominic Pompa

Appointment date: 2015-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Dominic Pompa

Termination date: 2015-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-22

Old address: Astra House Edinburgh Way Harlow Essex CM20 2BN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Morrison

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-11-22

Officer name: United Company Secretaries

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Davis

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kenny

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kennedy

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-21

Old address: 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Management Services Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Doctor Nicholas Dominic Pompa

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: United Company Secretaries

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-15

Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Guy Russell Stephenson

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: John Angus Goodier Morrison

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Richard Edward James Kenny

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Anthony Philip Stokes

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Paul Andrew Thomas Kennedy

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Mark Nicholas Davis

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Management Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Countrywide Property Mangement

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Management Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2010

Action Date: 22 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-22

Old address: Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-01

Officer name: Countrywide Property Mangement

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Anthony Philip Stokes

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: John Angus Goodier Morrison

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Paul Andrew Thomas Kennedy

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Doctor Nicholas Dominic Pompa

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mark Nicholas Davis

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Guy Russell Stephenson

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Richard Edward James Kenny

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / countrywide property mangement / 19/11/2008

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 27/01/2009 from 161 new union street coventry west midlands CV1 2PL

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from 48 granby street leicester LE1 1DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; change of members

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 15/02/05 from: c/o crm LTD hanborough house 5 wallbrook court botley oxford OX2 0QS

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/02; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/01; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF


Some Companies

ACTION MEDICAL RESEARCH

VINCENT HOUSE,HORSHAM,RH12 2DP

Number:00549089
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:00275205
Status:ACTIVE
Category:Public Limited Company

DALBY TV SERVICES LIMITED

7 DALBY GROVE,STOCKPORT,SK1 4AE

Number:11501433
Status:ACTIVE
Category:Private Limited Company

GOLFROOT LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10636632
Status:ACTIVE
Category:Private Limited Company

MARVIN'S CURSIVE LETTERS LIMITED

16 SHEPPERDS CLOSE,BUCKINGHAM,MK18 3PB

Number:10779642
Status:ACTIVE
Category:Private Limited Company

SHAW TECHNICAL SOLUTIONS LTD

23 CROSSFIELD CRESCENT,YORK,YO19 4QJ

Number:07210362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source