H.M. MANAGEMENT FACILITIES LIMITED - DROITWICH
Company Profile | Company Filings |
Overview
H.M. MANAGEMENT FACILITIES LIMITED is a Private Limited Company from DROITWICH and has the status: Active.
H.M. MANAGEMENT FACILITIES LIMITED was incorporated 11 years ago on 24/04/2012 and has the registered number: 08042497. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
H.M. MANAGEMENT FACILITIES LIMITED was incorporated 11 years ago on 24/04/2012 and has the registered number: 08042497. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
H.M. MANAGEMENT FACILITIES LIMITED - DROITWICH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
THE OAKLEY
DROITWICH
WORCESTERSHIRE
WR9 9AY
This Company Originates in : United Kingdom
Previous trading names include:
OAKLEY 119 LIMITED (until 14/10/2013)
OAKLEY 119 LIMITED (until 14/10/2013)
MED GROUP INCORPORATED LIMITED (until 02/05/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/04/2023 | 05/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUZANNE LANG | Aug 1962 | British | Director | 2023-04-06 | CURRENT |
MR HARVEY ALEXANDER MORRISON | Aug 1955 | British | Director | 2013-10-14 | CURRENT |
MR LEE RYAN WHITTON | Apr 1981 | British | Director | 2012-04-24 UNTIL 2012-04-24 | RESIGNED |
MR PETER STEVEN ORMEROD | Oct 1957 | British | Director | 2012-04-24 UNTIL 2021-07-31 | RESIGNED |
MRS ANGELA SUSAN WHITTON | Jan 1955 | British | Director | 2012-04-24 UNTIL 2012-04-24 | RESIGNED |
MR STEVEN JOHN WHITTON | Mar 1953 | British | Director | 2012-04-24 UNTIL 2012-04-24 | RESIGNED |
OAKLEY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2012-04-24 UNTIL 2012-04-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Soflo Limited | 2023-04-05 | Droitwich Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Lucy Keller | 2020-12-01 - 2023-04-05 | 5/1985 | Bournheath Bromsgrove |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter Steven Ormerod | 2016-04-06 - 2020-12-01 | 10/1957 | Droitwich Worcestershire | Voting rights 25 to 50 percent |
Ormerod Rutter Holdings Limited | 2016-04-06 - 2020-12-01 | Droitwich Worcestershire | Ownership of shares 25 to 50 percent | |
Mr Harvey Alexander Morrison | 2016-04-06 | 8/1955 | Bromsgrove Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
H.M._MANAGEMENT_FACILITIE - Accounts | 2023-07-21 | 31-10-2022 | £87,691 Cash £25,884 equity |
H.M._MANAGEMENT_FACILITIE - Accounts | 2022-07-29 | 31-10-2021 | £86,018 Cash £11,352 equity |
H.M._MANAGEMENT_FACILITIE - Accounts | 2021-07-31 | 31-10-2020 | £44,520 Cash £640 equity |
H.M._MANAGEMENT_FACILITIE - Accounts | 2020-07-18 | 31-10-2019 | £37,272 Cash £645 equity |
H.M._MANAGEMENT_FACILITIE - Accounts | 2018-07-18 | 31-10-2017 | £14,212 Cash £1,060 equity |
H.M._MANAGEMENT_FACILITIE - Accounts | 2017-07-28 | 31-10-2016 | £17,576 Cash £1,346 equity |
H.M. Management Facilities Limited - Limited company - abbreviated - 11.9 | 2016-04-06 | 31-10-2015 | £15,318 Cash £1,010 equity |
H.M. Management Facilities Limited - Limited company - abbreviated - 11.6 | 2015-05-20 | 31-10-2014 | £101,145 Cash £1,780 equity |