Background WavePink WaveYellow Wave

THE HGV TRAINING ACADEMY LIMITED (06246719)

THE HGV TRAINING ACADEMY LIMITED (06246719) is an active UK company. incorporated on 14 May 2007. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. THE HGV TRAINING ACADEMY LIMITED has been registered for 18 years. Current directors include SMITH, Mark Peter.

Company Number
06246719
Status
active
Type
ltd
Incorporated
14 May 2007
Age
18 years
Address
4 Kings Row, Maidstone, ME15 6AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
SMITH, Mark Peter
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HGV TRAINING ACADEMY LIMITED

THE HGV TRAINING ACADEMY LIMITED is an active company incorporated on 14 May 2007 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. THE HGV TRAINING ACADEMY LIMITED was registered 18 years ago.(SIC: 81100)

Status

active

Active since 18 years ago

Company No

06246719

LTD Company

Age

18 Years

Incorporated 14 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year 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

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

MAINSTREAM CENTRAL SERVICES LIMITED
From: 6 April 2020To: 7 March 2022
SMS WORKFORCE LIMITED
From: 11 December 2014To: 6 April 2020
SMS TRAINING LTD
From: 18 March 2009To: 11 December 2014
CLEARLY PRESTIGE LIMITED
From: 14 May 2007To: 18 March 2009
Contact
Address

4 Kings Row Armstrong Road Maidstone, ME15 6AQ,

Previous Addresses

4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ United Kingdom
From: 10 May 2024To: 10 April 2025
Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 26 July 2022To: 10 May 2024
12 Romney Place Maidstone Kent ME15 6LE
From: 14 May 2007To: 26 July 2022
Timeline

6 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Owner Exit
May 19
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Nov 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SMITH, Mark Peter

Active
Armstrong Road, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 14 May 2007

SMITH, Venetia Anne

Resigned
4 Kings Row, MaidstoneME15 6AQ
Secretary
Appointed 14 May 2007
Resigned 07 Nov 2023

SMITH, Mark Graham

Resigned
Romney Place, MaidstoneME15 6LE
Born August 1972
Director
Appointed 01 Mar 2009
Resigned 30 Mar 2020

SMITH, Venetia Anne

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born March 1970
Director
Appointed 30 Mar 2020
Resigned 07 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Armstrong Road, MaidstoneME15 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2020
MaidstoneME15 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2019
Ceased 30 Mar 2020
MaidstoneME15 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2016
Ceased 13 May 2019
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Resolution
6 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Certificate Change Of Name Company
11 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
27 May 2009
363aAnnual Return
Certificate Change Of Name Company
12 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
12 March 2008
225Change of Accounting Reference Date
Incorporation Company
14 May 2007
NEWINCIncorporation