H.B. NOMINEES LIMITED - CROYDON


Company Profile Company Filings

Overview

H.B. NOMINEES LIMITED is a Private Limited Company from CROYDON UNITED KINGDOM and has the status: Active.
H.B. NOMINEES LIMITED was incorporated 44 years ago on 06/09/1979 and has the registered number: 01447136. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

H.B. NOMINEES LIMITED - CROYDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

94 PARK LANE
CROYDON
SURREY
CR0 1JB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/08/2023 31/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN DAVID HARSANT Jan 1930 British Director 2015-11-17 CURRENT
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2021-04-01 CURRENT
MR GERALD COLLINS Apr 1930 British Director 2017-09-01 CURRENT
MRS JEAN BETTLEY Jan 1928 British Director 2018-01-05 CURRENT
MRS BRENDA WILSON Jan 1939 British Director 2010-05-24 CURRENT
BENT ASTING LIE Jan 1947 Norwegian Director 2007-01-31 CURRENT
MRS MARJORY GORTON Apr 1923 British Director 2013-05-08 CURRENT
MRS JOAN HAYWARD Aug 1928 British Director 2011-05-31 CURRENT
MRS JANIS WIKELEY Jan 1952 British Director 2017-09-06 CURRENT
ROGER JOHN HILLMAN Nov 1960 British Director 2004-08-18 CURRENT
RODNEY WILFRED FITZPATRICK Nov 1925 British Director 1997-08-29 UNTIL 2016-10-28 RESIGNED
HHL COMPANY SECRETARIES LIMITED Corporate Secretary 2018-08-08 UNTIL 2019-03-14 RESIGNED
MARJORIE ELISE BARKER Aug 1923 British Director 1997-07-24 UNTIL 2013-10-16 RESIGNED
MRS JOAN HAYWAD Secretary 2017-05-14 UNTIL 2017-08-16 RESIGNED
MRS JOAN HAYWARD Secretary 2017-05-14 UNTIL 2017-08-16 RESIGNED
MRS BRENDA WILSON Secretary 2012-09-01 UNTIL 2018-08-08 RESIGNED
MR RON WELSH Secretary 2017-09-01 UNTIL 2018-08-08 RESIGNED
STONEBRIDGE STEWART Secretary 2019-03-14 UNTIL 2021-04-01 RESIGNED
MR DAVID ROBERT PATTERSON Mar 1919 British Secretary RESIGNED
RODNEY WILFRED FITZPATRICK Nov 1925 British Secretary 2006-08-01 UNTIL 2012-09-01 RESIGNED
JOHN GREGSON Sep 1943 British Director 1997-04-01 UNTIL 1997-08-29 RESIGNED
MRS MAY HANMER May 1907 British Director RESIGNED
HARRY BENJAMIN HAYWARD Jan 1915 British Director 1995-06-30 UNTIL 2011-05-31 RESIGNED
JAMES RONALD BOOTH HIBBERT Apr 1922 British Director 2001-10-24 UNTIL 2010-07-01 RESIGNED
MR JAMES WIKELEY Oct 1946 British Director 2017-08-25 UNTIL 2017-10-05 RESIGNED
MISS JOAN KELLY May 1915 British Director RESIGNED
DILYS MARY MITCHELL Feb 1920 British Director 2000-08-22 UNTIL 2001-10-24 RESIGNED
MRS DORA MITCHELL Jul 1910 British Director RESIGNED
MR VINCENT MITCHELL Apr 1921 British Director RESIGNED
MRS ELIZABETH ANNE OFFLEY Oct 1918 British Director RESIGNED
MR DAVID ROBERT PATTERSON Mar 1919 British Director RESIGNED
EVELYN THOMAS Apr 1912 British Director 2005-08-19 UNTIL 2008-08-01 RESIGNED
JOHN EDWARD THOMAS Jun 1909 British Director 1994-09-08 UNTIL 2005-08-19 RESIGNED
MRS EMILY GREGSON Oct 1919 British Director RESIGNED
NORMAN BARKER Feb 1916 British Director 1995-07-25 UNTIL 1997-07-08 RESIGNED
MR JOHN HERMAN ELSBY Aug 1913 British Director RESIGNED
MRS JOAN KATHLEEN ELSBY Nov 1917 British Director 2001-04-25 UNTIL 2012-08-01 RESIGNED
MRS PATRICIA HILARY CROWE Mar 1932 British Director RESIGNED
GEORGE BUCHANAN BARROW Jul 1913 British Director 1995-06-30 UNTIL 2004-08-18 RESIGNED

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - H.B. NOMINEES LIMITED 2023-06-27 31-03-2023 £3,100 equity
Micro-entity Accounts - H.B. NOMINEES LIMITED 2022-06-17 31-03-2022 £3,100 equity
Micro-entity Accounts - H.B. NOMINEES LIMITED 2021-07-15 31-03-2021 £19,464 equity
Micro-entity Accounts - H.B. NOMINEES LIMITED 2020-06-06 31-03-2020 £13,992 equity
Micro-entity Accounts - H.B. NOMINEES LIMITED 2019-05-03 31-03-2019 £14,940 equity
Micro-entity Accounts - H.B. NOMINEES LIMITED 2018-05-19 31-03-2018 £16,356 equity
Micro-entity Accounts - H.B. NOMINEES LIMITED 2017-04-29 31-03-2017 £12,217 equity
Abbreviated Company Accounts - H.B. NOMINEES LIMITED 2016-12-08 31-03-2016 £17,281 Cash £20,281 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLD WARWICK COURT TENANTS ASSOCIATION LIMITED CROYDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ONGAR ROAD MANAGEMENT (DARLINGTON COURT) LIMITED CROYDON Active DORMANT 81100 - Combined facilities support activities
OLD SWAN WHARF (MANAGEMENT) COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
OLD DAIRY MEWS MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
OPUS MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
OLD SMITHS YARD MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
ONSLOW COURT (WORTHING) RTM COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
OLD LAUNDRY MEWS MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ONE BILBURY LANE MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
WATLING HOUSE MANAGEMENT COMPANY LIMITED CROYDEN UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management