HML PM LTD - RICHMOND
Company Profile | Company Filings |
Overview
HML PM LTD is a Private Limited Company from RICHMOND and has the status: Active.
HML PM LTD was incorporated 22 years ago on 11/06/2001 and has the registered number: 04231933. The accounts status is FULL and accounts are next due on 30/09/2024.
HML PM LTD was incorporated 22 years ago on 11/06/2001 and has the registered number: 04231933. The accounts status is FULL and accounts are next due on 30/09/2024.
HML PM LTD - RICHMOND
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 | 31/03/2023 | 30/09/2024 |
Registered Office
9-11 THE QUADRANT
RICHMOND
SURREY
TW9 1BP
This Company Originates in : United Kingdom
Previous trading names include:
HML ANDERTONS LIMITED (until 14/09/2017)
HML ANDERTONS LIMITED (until 14/09/2017)
ANDERTONS LIMITED (until 05/03/2007)
HML PROPERTY LIMITED (until 22/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ALFRED LLOYD HOWGEGO | Aug 1968 | British | Secretary | 2006-02-07 | CURRENT |
MR ALEC GUTHRIE | Sep 1964 | British | Director | 2014-11-01 | CURRENT |
MR RUSSELL NICHOLAS O'CONNOR | Nov 1980 | British | Director | 2023-11-01 | CURRENT |
ERICA ROSEMARY MASON | Feb 1977 | British | Director | 2023-03-21 | CURRENT |
MR JAMES ALFRED LLOYD HOWGEGO | Aug 1968 | British | Director | 2006-02-07 | CURRENT |
MICHAEL HEHIR | Sep 1984 | British | Director | 2018-10-30 | CURRENT |
RICHARD GWYNNE SMITH | Dec 1952 | British | Director | 2006-04-25 UNTIL 2006-07-12 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2001-06-11 UNTIL 2001-06-13 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-06-11 UNTIL 2001-06-13 | RESIGNED | ||
TIMOTHY MATTHEWS | Secretary | 2005-03-05 UNTIL 2006-04-18 | RESIGNED | ||
LYNNE JOYCE DEARLING | Nov 1956 | Secretary | 2001-06-13 UNTIL 2002-05-31 | RESIGNED | |
RUPERT THOMAS JAMES WILKES | Nov 1967 | British | Secretary | 2002-05-31 UNTIL 2006-02-07 | RESIGNED |
MR ANDREW PAUL RUSSELL GARWOOD WATKINS | Feb 1966 | British | Director | 2004-04-02 UNTIL 2005-03-04 | RESIGNED |
RUPERT THOMAS JAMES WILKES | Nov 1967 | British | Director | 2001-06-27 UNTIL 2004-04-02 | RESIGNED |
MRS JACQUELINE STEER | Oct 1937 | British | Director | 2016-04-12 UNTIL 2016-05-01 | RESIGNED |
RICHARD GWYNNE SMITH | Dec 1952 | British | Director | 2001-06-13 UNTIL 2006-04-19 | RESIGNED |
MR HAMILTON ROBERT COMELY | Jul 1955 | British | Director | 2014-10-01 UNTIL 2023-06-08 | RESIGNED |
LYNNE JOYCE DEARLING | Nov 1956 | Director | 2001-06-13 UNTIL 2002-05-31 | RESIGNED | |
MR ALAN JOHN COATES | Sep 1952 | British | Director | 2005-11-11 UNTIL 2020-03-30 | RESIGNED |
MR ROBERT HENRY CHARLES PLUMB | Feb 1954 | British | Director | 2005-11-11 UNTIL 2019-12-31 | RESIGNED |
DUNCAN LLEWELYN RENDALL | Sep 1964 | British | Director | 2023-09-29 UNTIL 2023-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Odevo Uk | 2023-09-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Hml Holdings Ltd | 2016-04-06 - 2023-09-29 | Richmond | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-04-01 | 31-03-2022 | 1,758,572 Cash 3,807,763 equity |