HOUGHTON HALL MANAGEMENT LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
HOUGHTON HALL MANAGEMENT LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Active.
HOUGHTON HALL MANAGEMENT LIMITED was incorporated 26 years ago on 30/07/1997 and has the registered number: 03414447. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HOUGHTON HALL MANAGEMENT LIMITED was incorporated 26 years ago on 30/07/1997 and has the registered number: 03414447. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HOUGHTON HALL MANAGEMENT LIMITED - MILTON KEYNES
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
19 DIAMOND COURT OPAL DRIVE
MILTON KEYNES
MK15 0DU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/07/2023 | 13/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KARL PARI | Jul 1983 | British | Director | 2018-10-22 | CURRENT |
KEITH JOHN GUTTERIDGE | Aug 1970 | British | Director | 2018-12-11 | CURRENT |
APPLEGARTH ACCOUNTING SERVICES LTD | Corporate Secretary | 2005-12-01 | CURRENT | ||
MR TERENCE MARTIN GILMARTIN | Sep 1965 | British | Director | 2017-05-19 UNTIL 2018-12-14 | RESIGNED |
MR PAUL SIMON BAINES | Jan 1972 | British | Secretary | 2002-03-06 UNTIL 2003-12-02 | RESIGNED |
ANDRE GEORGE CONFAVREUX | Jan 1945 | British | Secretary | 1997-07-30 UNTIL 2000-01-18 | RESIGNED |
MR ROBERT ANDREW HEASON | British | Secretary | 2004-08-20 UNTIL 2005-09-01 | RESIGNED | |
CHRISTOPHER STEPHEN HEHIR | British | Secretary | 2000-10-02 UNTIL 2002-03-05 | RESIGNED | |
MR CLIFFORD RANSON | May 1960 | British | Secretary | 2000-01-18 UNTIL 2000-10-02 | RESIGNED |
MR JOHN MICHAEL TWITCHEN | Aug 1957 | British | Director | 2010-08-11 UNTIL 2014-10-08 | RESIGNED |
NUALA ANNE ELY | Dec 1973 | British | Director | 2014-10-08 UNTIL 2016-08-31 | RESIGNED |
RICHARD NICHOLAS THOMPSON | May 1957 | British | Director | 1997-07-30 UNTIL 1999-04-06 | RESIGNED |
STEPHEN LLOYD ROSSER | Nov 1971 | British | Director | 2016-09-05 UNTIL 2018-09-21 | RESIGNED |
MR CLIFFORD RANSON | May 1960 | British | Director | 1999-11-17 UNTIL 2016-10-31 | RESIGNED |
MR COLIN JOHN PEACOCK | Jan 1952 | British | Director | 1997-07-30 UNTIL 1997-12-05 | RESIGNED |
FERGUS JOHN LOW | Nov 1958 | British | Director | 1999-04-06 UNTIL 1999-11-17 | RESIGNED |
ROBERT NELSON JOHN | Feb 1954 | British | Director | 1999-11-17 UNTIL 2002-11-25 | RESIGNED |
MR PETER HENRY GILLARD | Mar 1952 | British | Director | 2002-10-10 UNTIL 2004-07-18 | RESIGNED |
MR. SIMON JAMES PIERS EVANS-EVANS | Mar 1965 | British | Director | 2004-11-02 UNTIL 2010-02-16 | RESIGNED |
ANDRE GEORGE CONFAVREUX | Jan 1945 | British | Director | 1999-06-01 UNTIL 1999-11-17 | RESIGNED |
MS VANESSA DOCKERILL | Oct 1971 | British | Director | 2018-12-11 UNTIL 2020-07-19 | RESIGNED |
ROISIN JOAN COOK | Jul 1960 | Irish | Director | 1999-11-17 UNTIL 2002-10-10 | RESIGNED |
STEPHEN CHARLES CHAMBERS | Oct 1963 | British | Director | 2010-08-19 UNTIL 2013-09-18 | RESIGNED |
SUSAN ANN BURGESS | Aug 1964 | Director | 1999-11-17 UNTIL 2004-10-19 | RESIGNED | |
MR NICHOLAS JOHN BEALE | Feb 1942 | British | Director | 1997-12-05 UNTIL 1999-06-01 | RESIGNED |
MR ROBERT ANDREW BARNETT | Aug 1980 | British | Director | 2013-09-18 UNTIL 2016-09-14 | RESIGNED |
MR PAUL SIMON BAINES | Jan 1972 | British | Director | 2002-11-25 UNTIL 2003-12-02 | RESIGNED |
WHITTAKER & COMPANY LTD | Corporate Secretary | 2005-09-01 UNTIL 2005-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rdn Industrials Limited | 2017-01-20 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
British Steel Pension Fund Trustee Limited | 2016-06-30 - 2017-01-20 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Whitbread Group Plc | 2016-06-30 | Dunstable Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HOUGHTON_HALL_MANAGEMENT_ - Accounts | 2023-09-27 | 31-12-2022 | £10,643 equity |
HOUGHTON_HALL_MANAGEMENT_ - Accounts | 2022-09-29 | 31-12-2021 | £3,892 equity |
HOUGHTON_HALL_MANAGEMENT_ - Accounts | 2021-10-01 | 31-12-2020 | £17,915 equity |
HOUGHTON_HALL_MANAGEMENT_ - Accounts | 2020-12-30 | 31-12-2019 | £22,700 equity |
HOUGHTON_HALL_MANAGEMENT_ - Accounts | 2019-10-01 | 31-12-2018 | £13,169 equity |
Micro-entity Accounts - HOUGHTON HALL MANAGEMENT LIMITED | 2018-09-28 | 31-12-2017 | £14,945 equity |
Micro-entity Accounts - HOUGHTON HALL MANAGEMENT LIMITED | 2017-09-30 | 31-12-2016 | £16,275 equity |
Abbreviated Company Accounts - HOUGHTON HALL MANAGEMENT LIMITED | 2016-09-30 | 31-12-2015 | £8,405 Cash £4,463 equity |
Abbreviated Company Accounts - HOUGHTON HALL MANAGEMENT LIMITED | 2015-09-10 | 31-12-2014 | £24,499 Cash £2,352 equity |
Abbreviated Company Accounts - HOUGHTON HALL MANAGEMENT LIMITED | 2014-09-30 | 31-12-2013 | £8,960 Cash £502 equity |