HARGATE HOUSE MANAGEMENT COMPANY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE22 3AG

Company number 03501275
Status Active
Incorporation Date 29 January 1998
Company Type Private Limited Company
Address THE GREENHOUSE, 106-108 ASHBOURNE ROAD, DERBY, DE22 3AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 January 2017 with updates; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 8 . The most likely internet sites of HARGATE HOUSE MANAGEMENT COMPANY LIMITED are www.hargatehousemanagementcompany.co.uk, and www.hargate-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Peartree Rail Station is 2.3 miles; to Duffield Rail Station is 4.2 miles; to Willington Rail Station is 5.8 miles; to Burton-on-Trent Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hargate House Management Company Limited is a Private Limited Company. The company registration number is 03501275. Hargate House Management Company Limited has been working since 29 January 1998. The present status of the company is Active. The registered address of Hargate House Management Company Limited is The Greenhouse 106 108 Ashbourne Road Derby De22 3ag. The company`s financial liabilities are £0.06k. It is £-1.3k against last year. The cash in hand is £0.79k. It is £-1.19k against last year. And the total assets are £0.79k, which is £-1.2k against last year. LAWTON, Steven is a Secretary of the company. BRYCESON, Stephen Frank is a Director of the company. COOPER, Johanna Clare is a Director of the company. DINAN, Peter John is a Director of the company. EDWARDS, Peter William is a Director of the company. EVANS, Simon Paul is a Director of the company. HOLDEN, Jill is a Director of the company. LAWTON, Steven Mark Everard is a Director of the company. TIMM, Christopher Ashley is a Director of the company. Secretary EDWARDS, Peter has been resigned. Secretary GREATOREX, Michael has been resigned. Secretary THOMPSON, Karen Marie has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director GOULD, Stephen has been resigned. Director GOULD, Wendy Ann has been resigned. Director MIDGLEY, Stephen Howard has been resigned. Director ROBINSON, Noel has been resigned. The company operates in "Activities of head offices".


hargate house management company Key Finiance

LIABILITIES £0.06k
-96%
CASH £0.79k
-61%
TOTAL ASSETS £0.79k
-61%
All Financial Figures

Current Directors

Secretary
LAWTON, Steven
Appointed Date: 30 April 2014

Director
BRYCESON, Stephen Frank
Appointed Date: 16 December 2011
58 years old

Director
COOPER, Johanna Clare
Appointed Date: 30 March 2011
57 years old

Director
DINAN, Peter John
Appointed Date: 01 May 2011
61 years old

Director
EDWARDS, Peter William
Appointed Date: 01 May 2011
87 years old

Director
EVANS, Simon Paul
Appointed Date: 10 December 2008
58 years old

Director
HOLDEN, Jill
Appointed Date: 02 October 2015
59 years old

Director
LAWTON, Steven Mark Everard
Appointed Date: 01 May 2011
59 years old

Director
TIMM, Christopher Ashley
Appointed Date: 28 April 2002
68 years old

Resigned Directors

Secretary
EDWARDS, Peter
Resigned: 30 April 2014
Appointed Date: 10 December 2008

Secretary
GREATOREX, Michael
Resigned: 10 May 2002
Appointed Date: 29 January 1998

Secretary
THOMPSON, Karen Marie
Resigned: 10 December 2008
Appointed Date: 28 April 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 29 January 1998
Appointed Date: 29 January 1998

Director
GOULD, Stephen
Resigned: 02 October 2015
Appointed Date: 01 May 2011
57 years old

Director
GOULD, Wendy Ann
Resigned: 02 October 2015
Appointed Date: 01 May 2011
56 years old

Director
MIDGLEY, Stephen Howard
Resigned: 30 April 2002
Appointed Date: 29 January 1998
68 years old

Director
ROBINSON, Noel
Resigned: 10 December 2008
Appointed Date: 28 April 2002
86 years old

Persons With Significant Control

Mr Peter Edwards
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Peter Dinan
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Steven Lawton
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Simon Paul Evans
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Christopher Timm
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Stephen Bryceson
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mrs Johanna Cooper
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Jill Holden
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

HARGATE HOUSE MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Feb 2017
Confirmation statement made on 29 January 2017 with updates
01 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 8

25 Nov 2015
Appointment of Jill Holden as a director on 2 October 2015
07 Oct 2015
Termination of appointment of Wendy Ann Gould as a director on 2 October 2015
...
... and 57 more events
30 Dec 1999
Full accounts made up to 30 June 1999
18 Apr 1999
Return made up to 29/01/99; full list of members
24 Nov 1998
Accounting reference date extended from 31/01/99 to 30/06/99
02 Feb 1998
Secretary resigned
29 Jan 1998
Incorporation