Background WavePink WaveYellow Wave

HMG MANAGEMENT LIMITED (00790660)

HMG MANAGEMENT LIMITED (00790660) is an active UK company. incorporated on 5 February 1964. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HMG MANAGEMENT LIMITED has been registered for 62 years. Current directors include CASSON, Nicholas Peter, HALL, Carol Ann, MURRAY, Bruce Alistair Ian.

Company Number
00790660
Status
active
Type
ltd
Incorporated
5 February 1964
Age
62 years
Address
St John's House, Altrincham, WA14 1TJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CASSON, Nicholas Peter, HALL, Carol Ann, MURRAY, Bruce Alistair Ian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMG MANAGEMENT LIMITED

HMG MANAGEMENT LIMITED is an active company incorporated on 5 February 1964 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HMG MANAGEMENT LIMITED was registered 62 years ago.(SIC: 68320)

Status

active

Active since 62 years ago

Company No

00790660

LTD Company

Age

62 Years

Incorporated 5 February 1964

Size

N/A

Accounts

ARD: 28/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audited Abridged

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

HOLLINS MURRAY LIMITED
From: 9 April 1990To: 16 February 1999
HOLLINS MURRAY GROUP LIMITED(THE)
From: 31 December 1978To: 9 April 1990
NORTHERN REALTY INVESTMENTS LIMITED
From: 5 February 1964To: 31 December 1978
Contact
Address

St John's House Barrington Road Altrincham, WA14 1TJ,

Timeline

7 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Nov 09
Director Left
Apr 12
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Oct 18
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HALL, Carol Ann

Active
Barrington Road, AltrinchamWA14 1TJ
Secretary
Appointed 05 Mar 2015

CASSON, Nicholas Peter

Active
Barrington Road, AltrinchamWA14 1TJ
Born June 1972
Director
Appointed 18 Sept 2006

HALL, Carol Ann

Active
Barrington Road, AltrinchamWA14 1TJ
Born September 1977
Director
Appointed 22 Oct 2018

MURRAY, Bruce Alistair Ian

Active
Barrington Road, AltrinchamWA14 1TJ
Born March 1974
Director
Appointed 05 Feb 2023

THOMAS, Ian Campbell

Resigned
Barrington Road, AltrinchamWA14 1TJ
Secretary
Appointed N/A
Resigned 30 Nov 2014

MARSHALL, Thomas Warwick

Resigned
Hollins Murray Group, AltrinchamWA14 1TJ
Born October 1945
Director
Appointed 23 Sept 1996
Resigned 20 Jun 2007

MILLS, John Charles Harvey

Resigned
1 Willow Way, ManchesterM20 6JT
Born July 1938
Director
Appointed N/A
Resigned 14 Jul 1999

MITCHELL, Paul

Resigned
Long Meadow, KnutsfordWA16 8SR
Born May 1951
Director
Appointed 14 Jul 1999
Resigned 17 Jun 2009

MURRAY, Andrew John

Resigned
Far Slack Farm, High PeakSK22 1EA
Born April 1954
Director
Appointed N/A
Resigned 31 Oct 2009

MURRAY, Athol Hollins

Resigned
Erlesdene Garden Cottage Green Walk, AltrinchamWA14 2SL
Born January 1922
Director
Appointed N/A
Resigned 04 Sept 1995

MURRAY, Colin Craig

Resigned
4 Erlesdene, AltrinchamWA14 2SL
Born April 1925
Director
Appointed N/A
Resigned 05 Feb 1998

MURRAY, Richard Gordon

Resigned
Rutherford House, KnutsfordWA16 8GX
Born May 1945
Director
Appointed N/A
Resigned 29 Feb 2008

MURRAY, Rupert Hollins

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born May 1955
Director
Appointed N/A
Resigned 31 Mar 2012

MURRAY, Stephen Bruce

Resigned
Hawthorne Cottage, NorthwichCW9 6LY
Born September 1943
Director
Appointed N/A
Resigned 22 Sept 2008

MURRAY, William John Howard

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born August 1964
Director
Appointed 25 Nov 2014
Resigned 05 Feb 2023

THOMAS, Ian Campbell

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born May 1952
Director
Appointed N/A
Resigned 30 Nov 2014

Persons with significant control

1

Barrington Road, AltrinchamWA14 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Made Up Date
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Made Up Date
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Made Up Date
27 April 2012
AAAnnual Accounts
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Made Up Date
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Made Up Date
19 May 2010
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
225Change of Accounting Reference Date
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
287Change of Registered Office
Legacy
22 October 2008
353353
Legacy
22 October 2008
190190
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
4 August 2008
AAAnnual Accounts
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
27 October 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 August 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288cChange of Particulars
Legacy
2 February 2007
288cChange of Particulars
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Accounts With Made Up Date
28 November 2005
AAAnnual Accounts
Legacy
25 November 2005
288cChange of Particulars
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
288cChange of Particulars
Accounts With Made Up Date
22 November 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 December 2002
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 2001
AAAnnual Accounts
Accounts With Made Up Date
26 October 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 November 1999
AAAnnual Accounts
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 November 1998
AAAnnual Accounts
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288cChange of Particulars
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 November 1997
AAAnnual Accounts
Legacy
5 August 1997
287Change of Registered Office
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 November 1996
AAAnnual Accounts
Legacy
8 October 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 November 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
14 September 1995
288288
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1993
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Memorandum Articles
27 September 1993
MEM/ARTSMEM/ARTS
Resolution
27 September 1993
RESOLUTIONSResolutions
Accounts With Made Up Date
1 November 1992
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 November 1991
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Legacy
21 December 1990
225(1)225(1)
Accounts With Made Up Date
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Certificate Change Of Name Company
6 April 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Accounts With Made Up Date
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Made Up Date
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
12 August 1987
288288
Legacy
12 August 1987
288288
Legacy
24 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363