Hb Management (Hitchin) Limited

DataGardener
dissolved

Hb Management (hitchin) Limited

06435067Private Limited With Share Capital

22 Wycombe End, Beaconsfield, Buckinghamshire, HP91NB
Incorporated

22/11/2007

Company Age

18 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Hb Management (hitchin) Limited (06435067) is a private limited with share capital incorporated on 22/11/2007 (18 years old) and registered in buckinghamshire, HP91NB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 22/11/2007
HP91NB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

59
Gazette Dissolved Voluntary
Category:Gazette
Date:18-02-2020
Gazette Notice Voluntary
Category:Gazette
Date:03-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-11-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Resolution
Category:Resolution
Date:20-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2015
Mortgage Create With Deed
Category:Mortgage
Date:10-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2012
Legacy
Category:Mortgage
Date:28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2010
Legacy
Category:Mortgage
Date:10-08-2010
Legacy
Category:Mortgage
Date:10-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2009
Legacy
Category:Annual Return
Date:08-12-2008
Legacy
Category:Officers
Date:29-11-2007
Legacy
Category:Officers
Date:29-11-2007
Legacy
Category:Officers
Date:28-11-2007
Legacy
Category:Officers
Date:28-11-2007
Legacy
Category:Capital
Date:28-11-2007
Incorporation Company
Category:Incorporation
Date:22-11-2007

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2021
Filing Date20/11/2019
Latest Accounts31/07/2019

Trading Addresses

22 Wycombe End, Beaconsfield, HP91NBRegistered

Contact

22 Wycombe End, Beaconsfield, Buckinghamshire, HP91NB