Background WavePink WaveYellow Wave

CBC (HEMEL) MANAGEMENT COMPANY LIMITED (06507089)

CBC (HEMEL) MANAGEMENT COMPANY LIMITED (06507089) is an active UK company. incorporated on 18 February 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CBC (HEMEL) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MCCLURE, Simon Guy, NEWLAND, James.

Company Number
06507089
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2008
Age
18 years
Address
Dock Master's House, London, E14 8JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCCLURE, Simon Guy, NEWLAND, James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBC (HEMEL) MANAGEMENT COMPANY LIMITED

CBC (HEMEL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 February 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CBC (HEMEL) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06507089

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Dock Master's House 1 Hertsmere Road London, E14 8JJ,

Previous Addresses

12a Upper Berkeley Street London W1H 7QE England
From: 27 October 2016To: 25 April 2018
35 Hay's Mews London W1J 5PY
From: 3 December 2009To: 27 October 2016
35 Hay's Mews London W1J 5PY
From: 3 December 2009To: 3 December 2009
Seymour House, Whiteleaf Road Hemel Hempstead Herts HP3 9DE
From: 18 February 2008To: 3 December 2009
Timeline

8 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Dec 09
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCCLURE, Simon Guy

Active
1 Hertsmere Road, LondonE14 8JJ
Born July 1958
Director
Appointed 20 Apr 2018

NEWLAND, James

Active
1 Hertsmere Road, LondonE14 8JJ
Born April 1969
Director
Appointed 20 Apr 2018

GREENAWAY, Maude Lauretta

Resigned
6 The Wye, Hemel HempsteadHP2 6EJ
Secretary
Appointed 18 Feb 2008
Resigned 27 Oct 2016

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
Upper Berkeley Street, LondonW1H 7QE
Corporate secretary
Appointed 27 Oct 2016
Resigned 20 Apr 2018

BAILEY, Donald Stewart

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born August 1970
Director
Appointed 01 Jun 2009
Resigned 27 Jun 2017

FINNAN, Rory Butler

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born February 1972
Director
Appointed 27 Jun 2017
Resigned 20 Apr 2018

JENKINS, Paul Anthony Traies

Resigned
Further Felden, Hemel HempsteadHP3 0BN
Born December 1960
Director
Appointed 18 Feb 2008
Resigned 01 Jun 2009

MCCAUSLAND, Gary Thomas

Resigned
Belvedere Cottage, Thames DittonKT7 0EY
Born October 1966
Director
Appointed 18 Feb 2008
Resigned 17 Oct 2008

WITHERS, Charles Edwin

Resigned
Langhams Way, ReadingRG10 8AX
Born July 1968
Director
Appointed 18 Feb 2008
Resigned 16 Oct 2008

Persons with significant control

2

1 Active
1 Ceased
Hertsmere Road, LondonE14 8JJ

Nature of Control

Significant influence or control
Notified 20 Apr 2018

Mr Donald Stewart Bailey

Ceased
Upper Berkeley Street, LondonW1H 7QE
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
27 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Incorporation Company
18 February 2008
NEWINCIncorporation