Background WavePink WaveYellow Wave

HULSE ROAD MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED (03388023)

HULSE ROAD MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED (03388023) is an active UK company. incorporated on 17 June 1997. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. HULSE ROAD MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED has been registered for 28 years. Current directors include MUNTEANU, Aurel.

Company Number
03388023
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 1997
Age
28 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MUNTEANU, Aurel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULSE ROAD MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED

HULSE ROAD MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED is an active company incorporated on 17 June 1997 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HULSE ROAD MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03388023

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 17 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

9 Carlton Crescent Southampton Hampshire SO15 2EZ
From: 17 June 1997To: 21 December 2015
Timeline

6 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Mar 18
Director Left
Apr 20
Director Joined
Apr 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 27 Apr 2020

MUNTEANU, Aurel

Active
15 Hulse Road, SouthamptonSO15 2PY
Born March 1987
Director
Appointed 04 Apr 2020

CULVER, Justin

Resigned
19 St Georges Walk, WaterloovillePO7 7TU
Secretary
Appointed 17 Jun 1997
Resigned 07 May 1998

HARRIS, Richard David

Resigned
Flat 14 Twyford House 15 Hulse Road, SouthamptonSO15 2PY
Secretary
Appointed 07 May 1998
Resigned 22 Mar 2000

HATHAWAY, Graham

Resigned
19 Drew Place, Caterham On The HillCR3 5FE
Secretary
Appointed 21 Aug 2000
Resigned 01 Mar 2003

HOLLOWAY, Matthew John

Resigned
20 Admiralty Way, SouthamptonSO40 4AQ
Secretary
Appointed 02 Mar 2003
Resigned 06 Jul 2006

PATCH, Jean Barbara

Resigned
1 Bryanston Road, SouthamptonSO19 7AP
Secretary
Appointed 02 May 2000
Resigned 07 Jan 2002

WALKER, Matthew Tom

Resigned
5 Magnolia Grove, EastleighSO50 7LH
Secretary
Appointed 29 Jul 2006
Resigned 17 Mar 2018

COOK, Melvyn John

Resigned
Fair Acre, SouthamptonSO16 7HW
Born January 1946
Director
Appointed 07 May 1998
Resigned 29 Aug 2012

HARRIS, Richard David

Resigned
Flat 14 Twyford House 15 Hulse Road, SouthamptonSO15 2PY
Born August 1964
Director
Appointed 07 May 1998
Resigned 22 Mar 2000

HATHAWAY, Graham Michael

Resigned
Essex Road, HoddesdonEN11 0DR
Born October 1970
Director
Appointed 05 Oct 2012
Resigned 04 Apr 2020

HATHAWAY, Graham

Resigned
19 Drew Place, Caterham On The HillCR3 5FE
Born October 1970
Director
Appointed 21 Aug 2000
Resigned 09 Apr 2003

HOLLOWAY, Matthew John

Resigned
20 Admiralty Way, SouthamptonSO40 4AQ
Born June 1974
Director
Appointed 02 Mar 2003
Resigned 09 Feb 2006

ROBERTS, Michael Colin

Resigned
9 Holland Park, SouthamptonSO31 7TR
Born June 1951
Director
Appointed 02 May 2000
Resigned 07 Jan 2002

TURNER, Andrew Charles Robert

Resigned
17 St Georges Walk, WaterloovillePO7 7TU
Born September 1949
Director
Appointed 17 Jun 1997
Resigned 07 May 1998

WALKER, Matthew Tom

Resigned
Magnolia Grove, EastleighSO50 7LH
Born January 1968
Director
Appointed 01 Oct 2003
Resigned 17 Mar 2018
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 April 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 April 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
29 July 2013
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2007
AAAnnual Accounts
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
26 October 2003
363aAnnual Return
Legacy
21 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
14 July 2002
363aAnnual Return
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
11 July 2001
363aAnnual Return
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
363aAnnual Return
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
14 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
22 July 1999
363aAnnual Return
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
20 August 1998
287Change of Registered Office
Legacy
20 August 1998
363aAnnual Return
Legacy
22 July 1998
225Change of Accounting Reference Date
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Incorporation Company
17 June 1997
NEWINCIncorporation