Active
Company Information for HOPE STREET MANAGEMENT LIMITED
AVOCET HOUSE BITTERN WAY, RIVERSIDE INDUSTRIAL ESTATE, BOSTON, LINCOLNSHIRE, PE21 7NX,
|
Company Registration Number
06256851
Private Limited Company
Active |
Company Name | |
---|---|
HOPE STREET MANAGEMENT LIMITED | |
Legal Registered Office | |
AVOCET HOUSE BITTERN WAY RIVERSIDE INDUSTRIAL ESTATE BOSTON LINCOLNSHIRE PE21 7NX Other companies in PE21 | |
Company Number | 06256851 | |
---|---|---|
Company ID Number | 06256851 | |
Date formed | 2007-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 13:10:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOPE STREET MANAGEMENT CORPORATION | British Columbia | Active | Company formed on the 2016-11-29 | |
Hope Street Management LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH CLAIRE GORENSWEIGH |
||
DEBORAH CLAIRE GORENSWEIGH |
||
JOHN NICHOLAS GORENSWEIGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TURNSTONE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2003-03-30 | CURRENT | 1964-04-03 | Active | |
CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED | Director | 2002-12-06 | CURRENT | 2002-12-06 | Active | |
WOOD CHIP MANAGEMENT LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
M & B ENGINEERING (LEICESTER) LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-24 | Active | |
BIOMASS FUNDING LTD | Director | 2014-12-18 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
PLUTUS REAL ESTATE LTD | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
TURNSTONE TRADING LTD | Director | 2011-07-19 | CURRENT | 2011-07-19 | Dissolved 2013-10-01 | |
HILTON BODILL (CONSTRUCTION) LIMITED | Director | 2011-01-25 | CURRENT | 2011-01-25 | Active | |
HILTON CANNON ELECTRICAL LTD | Director | 2010-03-17 | CURRENT | 2010-02-12 | Active | |
ARNOLD JOINERY (UK) LIMITED | Director | 2008-08-16 | CURRENT | 1971-11-05 | Dissolved 2015-03-11 | |
CASTLEGATE 505 LIMITED | Director | 2008-07-01 | CURRENT | 2008-02-11 | Dissolved 2014-02-04 | |
HILTON BUILDING SERVICES LIMITED | Director | 2008-07-01 | CURRENT | 2000-07-13 | In Administration/Administrative Receiver | |
SHERWOOD FOREST BREWING COMPANY LIMITED | Director | 2008-02-05 | CURRENT | 2008-02-05 | Active | |
ALCAZAR BREWING COMPANY LIMITED | Director | 2007-03-08 | CURRENT | 2001-08-15 | Active | |
TURNSTONE TAVERNS LIMITED | Director | 2006-05-23 | CURRENT | 2006-05-23 | Active | |
CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED | Director | 2002-12-06 | CURRENT | 2002-12-06 | Active | |
EAST KIRKBY ENGINEERING CO LIMITED | Director | 2000-12-15 | CURRENT | 2000-12-15 | Active | |
TURNSTONE PROPERTY MANAGEMENT LIMITED | Director | 1990-12-31 | CURRENT | 1964-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr John Nicholas Gorensweigh on 2018-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEBORAH CLAIRE GORENSWEIGH on 2018-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 23 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 23 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 23 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/05/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/05/08; full list of members | |
225 | Accounting reference date shortened from 31/05/08 to 31/03/08 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOPE STREET MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as HOPE STREET MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |