HOWE GREEN MOAT MANAGEMENT COMPANY LIMITED

1 Howe Green Moat Hall 1 Howe Green Moat Hall, Bishop's Stortford, CM22 7QB, England
StatusACTIVE
Company No.03789376
CategoryPrivate Limited Company
Incorporated14 Jun 1999
Age25 years, 2 days
JurisdictionEngland Wales

SUMMARY

HOWE GREEN MOAT MANAGEMENT COMPANY LIMITED is an active private limited company with number 03789376. It was incorporated 25 years, 2 days ago, on 14 June 1999. The company address is 1 Howe Green Moat Hall 1 Howe Green Moat Hall, Bishop's Stortford, CM22 7QB, England.



Company Fillings

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-08

Officer name: Philip Hugh David Atkinson

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-08

Psc name: Philip Hugh David Atkinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-15

Psc name: Richard Carre Rayment

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-15

Psc name: Philip Hugh David Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-15

Officer name: Robert Ian Bradley

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-15

Psc name: Robert Ian Bradley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-28

Old address: 3 Howe Green Moat Barns Great Hallingbury Bishop's Stortford Hertfordshire CM22 7QF England

New address: 1 Howe Green Moat Hall Great Hallingbury Bishop's Stortford CM22 7QB

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Moore

Appointment date: 2020-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-15

Officer name: Mr Richard Carre Rayment

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-15

Officer name: Mr Philip Hugh David Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Morgan

Termination date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-18

Officer name: John Arthur Devoti

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

Old address: Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT

Change date: 2016-01-08

New address: 3 Howe Green Moat Barns Great Hallingbury Bishop's Stortford Hertfordshire CM22 7QF

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-04

Officer name: Mr Robert Ian Bradley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-13

Officer name: Rona Stephanie Willicott

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Louise Martin

Termination date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Notice restriction on company articles

Date: 22 Apr 2015

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Levitt-Smillie

Termination date: 2015-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Louise Martin

Appointment date: 2015-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-29

Officer name: Mr John Devoti

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-29

Officer name: Mr Paul Richard Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rona Stephanie Willicott

Appointment date: 2015-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-31

Old address: 2 Howe Green Moat Hall Howe Green Bishop's Stortford Essex CM22 7QB England

New address: Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

New address: 2 Howe Green Moat Hall Howe Green Bishop's Stortford Essex CM22 7QB

Old address: Rae House Dane Street Bishops Stortford Hertfordshire CM23 3BT

Change date: 2015-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-06

Officer name: Mr Ian Levitt-Smillie

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rona Stephanie Willicott

Termination date: 2015-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Pope

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rona Stephanie Willicott

Documents

View document PDF

Accounts amended with made up date

Date: 27 Feb 2013

Action Date: 30 Jun 2011

Category: Accounts

Type: AAMD

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Levitt-Smillie

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Old address: , 2 Howe Green Moat Hall, Howe Green Great Hallingbury, Bishop's Stortford, Essex, CM22 7QB, England

Change date: 2013-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Morgan

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-27

Old address: , 2 Howe Green Moat Barns, Howe Green Great Hallingbury, Bishop's Stortford, CM22 7QF, England

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Pope

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Levitt-Smillie

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Morgan

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Old address: , New Cottage Howe Green Moat, Great Hallingbury, Bishops Stortford, Hertfordshire, CM22 7QF

Change date: 2011-01-11

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Devoti

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Richard Morgan

Change date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: John Arthur Devoti

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts amended with made up date

Date: 10 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AAMD

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/02; change of members

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 08/11/02 from: 16-18 warrior square, southend on sea, essex SS1 2WS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 12/11/01 from: takeley manor, epping upland, epping, essex CM16 6PB

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF


Some Companies

BOLD LEGAL LIMITED

170 BEESTON ROAD,LEEDS,LS11 8QD

Number:10458124
Status:ACTIVE
Category:Private Limited Company

DIDO CLEAN LIMITED

27 GAINSBOROUGH GARDENS,EDGWARE,HA8 5TA

Number:10108764
Status:ACTIVE
Category:Private Limited Company

HAVENCHOICE LIMITED

CORNERWAYS,WEST BYFLEET,KT14 6RH

Number:01959360
Status:ACTIVE
Category:Private Limited Company

PENNINE ACCOUNTING LIMITED

SUITE 1,LITTLEBOROUGH,OL15 9AD

Number:07760239
Status:ACTIVE
Category:Private Limited Company

SHADOW OPERA

14B LAUSANNE ROAD,LONDON,SE15 2HU

Number:11056962
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE PROPERTY PLANT LIMITED

4 GAER STREET,NEWPORT,NP20 4FD

Number:10506262
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