HOUGHTON HAMLETS MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

26/08/2526 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

02/04/192 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P&R MANAGEMENT SERVICES (UK) LTD / 01/04/2019

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM C/O P&R MANAGEMENT SERVICES (UK) LTD 960 CAPABILITY GREEN LUTON LU1 3PE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MISS ELAINE GOODSHIP

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DOEL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MILLER / 01/09/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL JORGENSEN / 01/09/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CLARK / 01/09/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES DOEL / 01/09/2015

View Document

14/10/1514 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 CORPORATE SECRETARY APPOINTED P&R MANAGEMENT SERVICES (UK) LTD

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 125 LEAFIELDS HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5LU

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY HEATHER DOEL

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/04/156 April 2015 DIRECTOR APPOINTED MS HELEN CLARK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER CHRISTINE FEAVER / 28/05/2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/09/1322 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

22/09/1322 September 2013 SECRETARY APPOINTED MRS HEATHER CHRISTINE FEAVER

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY HYATT

View Document

11/09/1311 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/12/1230 December 2012 DIRECTOR APPOINTED MR CHARLES MILLER

View Document

13/10/1213 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL JORGENSEN / 13/10/2012

View Document

13/10/1213 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA CLARIDGE

View Document

05/05/125 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DOEL / 16/05/2011

View Document

05/05/125 May 2012 SECRETARY APPOINTED MISS KIMBERLEY JOANNA HYATT

View Document

05/05/125 May 2012 REGISTERED OFFICE CHANGED ON 05/05/2012 FROM 4 OSBORN HOUSE EDWARD STREET DUNSTABLE BEDFORDSHIRE LU6 1HE

View Document

05/05/125 May 2012 APPOINTMENT TERMINATED, SECRETARY COLIN SIMPSON

View Document

11/10/1111 October 2011 29/09/10 NO CHANGES

View Document

11/10/1111 October 2011 21/09/11 NO CHANGES

View Document

13/06/1113 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED AMANDA JANE CLARIDGE

View Document

20/05/0920 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS

View Document

03/10/083 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/09/07; CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 9 BEDFORD SQUARE HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5ES

View Document

19/10/0619 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 RETURN MADE UP TO 21/09/05; NO CHANGE OF MEMBERS

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: PARK HOUSE THE STREET GREAT SALING ESSEX CM7 5DR

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0418 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/09/03; CHANGE OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: PARK HOUSE THE STREET GREAT SALING ESSEX CM7 5DR

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 21/09/01; CHANGE OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: UNIT 4 CHAPMANS YARD MILL END STANDON HERTFORDSHIRE SG11 1LR

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: PARK HOUSE THE STREET GREAT SALING ESSEX CM7 5DR

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 21/09/00; CHANGE OF MEMBERS

View Document

20/09/9920 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/982 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/971 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/02/956 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/11/948 November 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/04/921 April 1992 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: KENTAX HOUSE 131 WARE ROAD HERTFORD HERTS SG14 7EF

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/11/891 November 1989 REGISTERED OFFICE CHANGED ON 01/11/89 FROM: MCLEAN HOUSE BLUECOATS ANENUE HERTFORD SG14 1PB

View Document

01/11/891 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8820 July 1988 REGISTERED OFFICE CHANGED ON 20/07/88 FROM: C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company