Background WavePink WaveYellow Wave

HGC MANAGEMENT COMPANY LIMITED (09582968)

HGC MANAGEMENT COMPANY LIMITED (09582968) is an active UK company. incorporated on 9 May 2015. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HGC MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include COWELL, Peter Gerard, HORSLEY, Guy Alan, SAUNDERS, Gary and 1 others.

Company Number
09582968
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2015
Age
10 years
Address
1 Legion Close, Tonbridge, TN12 5EF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COWELL, Peter Gerard, HORSLEY, Guy Alan, SAUNDERS, Gary, WALKLAND, Andrew Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGC MANAGEMENT COMPANY LIMITED

HGC MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 May 2015 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HGC MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09582968

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 9 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

1 Legion Close East Peckham Tonbridge, TN12 5EF,

Previous Addresses

Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW
From: 9 May 2015To: 24 May 2017
Timeline

8 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
May 15
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
Owner Exit
Aug 17
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COWELL, Peter Gerard

Active
Legion Close, TonbridgeTN12 5EF
Born August 1977
Director
Appointed 28 Jun 2017

HORSLEY, Guy Alan

Active
Legion Close, TonbridgeTN12 5EF
Born February 1950
Director
Appointed 02 Jun 2017

SAUNDERS, Gary

Active
Legion Close, TonbridgeTN12 5EF
Born April 1955
Director
Appointed 03 Jun 2017

WALKLAND, Andrew Charles

Active
Legion Close, TonbridgeTN12 5EF
Born March 1955
Director
Appointed 02 Jun 2017

BUDD, Sharon Anne

Resigned
426 Vale Road, TonbridgeTN9 1SW
Born March 1968
Director
Appointed 09 May 2015
Resigned 10 May 2017

Persons with significant control

1

0 Active
1 Ceased

Mrs Sharon Anne Budd

Ceased
426 Vale Road, TonbridgeTN9 1SW
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
11 August 2016
AR01AR01
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
9 May 2015
NEWINCIncorporation