Background WavePink WaveYellow Wave

HOUND WOOD MANAGEMENT LIMITED (03092367)

HOUND WOOD MANAGEMENT LIMITED (03092367) is an active UK company. incorporated on 17 August 1995. with registered office in Romsey. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). HOUND WOOD MANAGEMENT LIMITED has been registered for 30 years. Current directors include SLEEMAN, John Douglas, SLEEMAN, Lucy, SLEEMAN, William George.

Company Number
03092367
Status
active
Type
ltd
Incorporated
17 August 1995
Age
30 years
Address
Braishfield House Braishfield Road, Romsey, SO51 0PR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
SLEEMAN, John Douglas, SLEEMAN, Lucy, SLEEMAN, William George
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUND WOOD MANAGEMENT LIMITED

HOUND WOOD MANAGEMENT LIMITED is an active company incorporated on 17 August 1995 with the registered office located in Romsey. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). HOUND WOOD MANAGEMENT LIMITED was registered 30 years ago.(SIC: 02400)

Status

active

Active since 30 years ago

Company No

03092367

LTD Company

Age

30 Years

Incorporated 17 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 August 2025 (9 months ago)
Submitted on 18 August 2025 (9 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Braishfield House Braishfield Road Braishfield Romsey, SO51 0PR,

Timeline

4 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Sept 13
Director Left
Sept 14
Director Joined
Nov 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SLEEMAN, William George

Active
Braishfield House, RomseySO51 0PR
Secretary
Appointed 30 Sept 2005

SLEEMAN, John Douglas

Active
Braishfield, RomseySO51 0PR
Born May 1992
Director
Appointed 30 Jul 2013

SLEEMAN, Lucy

Active
Braishfield, RomseySO51 0PR
Born August 1995
Director
Appointed 10 Nov 2021

SLEEMAN, William George

Active
Braishfield House, RomseySO51 0PR
Born May 1962
Director
Appointed 01 Nov 2002

GIBBONS, David Victor

Resigned
Briarfields Homing Road, Little ClactonCO16 9LU
Secretary
Appointed 25 Jul 1998
Resigned 22 Feb 2000

KRAMERS, Tobias Anthony Pieter

Resigned
Liverpool Victoria House, ChelmsfordCM2 0PP
Secretary
Appointed 17 Aug 1995
Resigned 16 Feb 1998

NUMERICA SECRETARIES LIMITED

Resigned
66 Wigmore Street, LondonW1U 2HQ
Corporate secretary
Appointed 01 May 2003
Resigned 30 Sept 2005

SECRETARIAL LAW LIMITED

Resigned
Charter Court, SouthamptonSO15 0AP
Corporate secretary
Appointed 22 Feb 2000
Resigned 01 May 2003

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 17 Aug 1995
Resigned 17 Aug 1995

SLEEMAN, Magdalen Phyllis Olga Mary

Resigned
Stable Cottage Braishfield House, RomseySO51 0PR
Born March 1925
Director
Appointed 16 Jan 1996
Resigned 23 Jan 2013

SLEEMAN, William George

Resigned
Braishfield House, RomseySO51 0PR
Born May 1962
Director
Appointed 17 Aug 1995
Resigned 16 Jan 1996

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 17 Aug 1995
Resigned 17 Aug 1995

Persons with significant control

1

Mr William George Sleeman

Active
Braishfield, RomseySO51 0PR
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
23 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Legacy
2 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
30 October 2007
88(2)R88(2)R
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
287Change of Registered Office
Legacy
27 March 2006
287Change of Registered Office
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
28 October 2004
363aAnnual Return
Legacy
27 October 2004
88(2)R88(2)R
Legacy
25 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2003
AAAnnual Accounts
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
14 October 2002
363aAnnual Return
Legacy
14 October 2002
88(2)R88(2)R
Legacy
14 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 September 2001
AAAnnual Accounts
Legacy
10 September 2001
363aAnnual Return
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
4 September 2000
363aAnnual Return
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
12 October 1999
363aAnnual Return
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
7 October 1998
363aAnnual Return
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
7 October 1996
363aAnnual Return
Legacy
30 April 1996
287Change of Registered Office
Legacy
17 February 1996
288288
Legacy
22 January 1996
88(2)R88(2)R
Legacy
22 January 1996
224224
Legacy
25 August 1995
287Change of Registered Office
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Incorporation Company
17 August 1995
NEWINCIncorporation