HO2 MANAGEMENT LIMITED
DARWEN

Hellopages » Lancashire » Blackburn with Darwen » BB3 1AE

Company number 05476134
Status Active
Incorporation Date 9 June 2005
Company Type Private Limited Company
Address UNIT 317, INDIA MILL BUSINESS CENTRE, DARWEN, LANCASHIRE, BB3 1AE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management, 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 054761340008, created on 2 December 2016; Total exemption small company accounts made up to 27 September 2015; Registration of charge 054761340007, created on 8 August 2016. The most likely internet sites of HO2 MANAGEMENT LIMITED are www.ho2management.co.uk, and www.ho2-management.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty years and four months. Ho2 Management Limited is a Private Limited Company. The company registration number is 05476134. Ho2 Management Limited has been working since 09 June 2005. The present status of the company is Active. The registered address of Ho2 Management Limited is Unit 317 India Mill Business Centre Darwen Lancashire Bb3 1ae. The company`s financial liabilities are £1090.44k. It is £45.59k against last year. And the total assets are £2055.28k, which is £587.07k against last year. HAKIM, Zubair is a Secretary of the company. HAKIM, Imran is a Director of the company. HAKIM, Zubair is a Director of the company. ISSA, Suaib is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HAKIM, Hafiza has been resigned. Director HAKIM, Hafiza has been resigned. Director HAKIM, Zubair has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


ho2 management Key Finiance

LIABILITIES £1090.44k
+4%
CASH n/a
TOTAL ASSETS £2055.28k
+39%
All Financial Figures

Current Directors

Secretary
HAKIM, Zubair
Appointed Date: 10 July 2005

Director
HAKIM, Imran
Appointed Date: 10 July 2005
48 years old

Director
HAKIM, Zubair
Appointed Date: 14 May 2015
42 years old

Director
ISSA, Suaib
Appointed Date: 04 January 2006
50 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 09 June 2005
Appointed Date: 09 June 2005

Director
HAKIM, Hafiza
Resigned: 14 May 2015
Appointed Date: 01 June 2014
44 years old

Director
HAKIM, Hafiza
Resigned: 31 May 2013
Appointed Date: 01 March 2011
44 years old

Director
HAKIM, Zubair
Resigned: 01 June 2014
Appointed Date: 30 May 2013
42 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 09 June 2005
Appointed Date: 09 June 2005

HO2 MANAGEMENT LIMITED Events

06 Dec 2016
Registration of charge 054761340008, created on 2 December 2016
21 Sep 2016
Total exemption small company accounts made up to 27 September 2015
11 Aug 2016
Registration of charge 054761340007, created on 8 August 2016
02 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100

23 Jun 2016
Previous accounting period shortened from 28 September 2015 to 27 September 2015
...
... and 48 more events
22 Jul 2005
New director appointed
22 Jul 2005
New secretary appointed
18 Jun 2005
Secretary resigned
18 Jun 2005
Director resigned
09 Jun 2005
Incorporation

HO2 MANAGEMENT LIMITED Charges

2 December 2016
Charge code 0547 6134 0008
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
8 August 2016
Charge code 0547 6134 0007
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Bbgr Limited
Description: All freehold and leasehold property which is vested in or…
14 June 2013
Charge code 0547 6134 0006
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 80-82 market street dalton in furness cumbria t/no CU98641…
14 September 2012
Legal charge
Delivered: 17 September 2012
Status: Satisfied on 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor premises and yard at 123 victoria road new…
14 September 2012
Legal charge
Delivered: 17 September 2012
Status: Satisfied on 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor 80/82 market street dalton in furness cumbria…
14 September 2012
Legal charge
Delivered: 17 September 2012
Status: Satisfied on 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor offices 52 coventry street southam by way of…
30 July 2012
Legal charge
Delivered: 31 July 2012
Status: Satisfied on 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 grove parade buxton by way of fixed charge any other…
4 July 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…