HFF MANAGEMENT LTD

12 Clyde Road, Wallington, SM6 8PZ, England
StatusACTIVE
Company No.03685551
Category
Incorporated18 Dec 1998
Age25 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

HFF MANAGEMENT LTD is an active with number 03685551. It was incorporated 25 years, 5 months, 4 days ago, on 18 December 1998. The company address is 12 Clyde Road, Wallington, SM6 8PZ, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Stephens

Appointment date: 2021-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-13

Officer name: Mr Paul Palmer-Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-21

Officer name: Charles Henry Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-21

Officer name: Karen Denise Sullivan

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-08

Officer name: Terence Raymond Butler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roger Harris

Appointment date: 2019-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

New address: 12 Clyde Road Wallington SM6 8PZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services Ltd

Termination date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Nov 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Ltd

Appointment date: 2017-08-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon & Company (Property Consultants) Limited

Termination date: 2017-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: 94 Park Lane Croydon Surrey CR0 1JB

Old address: The Georgian House 37 Bell Street Reigate Surrey RH2 7AG

Change date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-26

Officer name: John William Arnold

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-09-01

Officer name: Gordon & Company (Property Consultants) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Williams

Termination date: 2016-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stuart Elliott

Termination date: 2016-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 14 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-14

Officer name: Sonia Williams

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: John Howard Gibson

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-15

Officer name: Robinsons Secretarial Services Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-04-15

Officer name: Gordon & Company (Property Consultants) Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jan 2015

Category: Address

Type: AD02

Old address: C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW England

New address: The Georgian House Bell Street Reigate Surrey RH2 7AG

Documents

View document PDF

Resolution

Date: 19 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex De Silva

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Robinsons Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jj Homes (Properties) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Change date: 2014-05-15

Old address: Well Cottage Home Field Farm High Road Upper Gatton Reigate Surrey RH2 0TY

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-09

Officer name: Mr John Stuart Elliott

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex De Silva

Change date: 2014-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Henry Holmes

Change date: 2014-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Denise Sullivan

Change date: 2014-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Anthony Williams

Change date: 2014-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-09

Officer name: Sonia Williams

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Howard Gibson

Change date: 2014-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Raymond Butler

Change date: 2014-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John William Arnold

Change date: 2014-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-09

Officer name: Mr John Stuart Elliott

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-09

Officer name: Mr John William Arnold

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-09

Officer name: Mr Alex De Silva

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Mrs Karen Denise Sullivan

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Howard Gibson

Change date: 2014-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Mr John Stuart Elliott

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Mr Charles Henry Holmes

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Mr Alex De Silva

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John William Arnold

Change date: 2014-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Raymond Butler

Change date: 2014-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Mr Richard Anthony Williams

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Sonia Williams

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Change sail address company

Date: 06 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Old address: North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom

Change date: 2013-07-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Howard Gibson

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts amended with made up date

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerlad Leonard Tagg

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jj Homes Properties Limited

Change date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-19

Old address: 146 Stanley Park Road Carshalton Surrey SM5 3JG

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Raymond Butler

Change date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Anthony Williams

Change date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Charles Henry Holmes

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Denise Sullivan

Change date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Alex De Silva

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: John Stuart Elliott

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John William Arnold

Change date: 2010-01-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-18

Officer name: Jj Homes Properties Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/12/08

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon williams

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed john stuart elliott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed terence raymond butler

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed richard anthony williams

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/12/07

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BENIBUILD LIMITED

21 ULLESWATER CRESCENT,ASHBY-DE-LA-ZOUCH,LE65 1FH

Number:10424972
Status:ACTIVE
Category:Private Limited Company

HOME-START COWDENBEATH AREA LTD

170 HIGH STREET,COWDENBEATH,KY4 9NH

Number:SC280865
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INEOS FLUOR INTERNATIONAL LIMITED

P.O. BOX 9 RUNCORN SITE HQ,RUNCORN,WA7 4JE

Number:04110462
Status:ACTIVE
Category:Private Limited Company

KRISTA PATRICK CONSULTING LIMITED

43 COLLEGE DRIVE,MANCHESTER,M16 0AD

Number:07329137
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NENE EXTREME ADVENTURES LTD

7 CLIFTON DRIVE,OUNDLE,PE8 4EP

Number:09396714
Status:ACTIVE
Category:Private Limited Company

SECURITY MATTERS LIMITED

8 8 THE BUSINESS CENTRE,RAANS ROAD,HP6 6FB

Number:03090686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source