Host Management Ltd

  • Liquidation
  • Incorporated on 12 May 2003

Reg Address: C/O Evelyn Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG

Previous Names:
Host Contract Management Limited - 28 Aug 2012
Host Food Management Limited - 4 Mar 2004
Host Contract Management Limited - 4 Mar 2004
Host Contract Management Limited - 6 Feb 2004
Host Food Management Limited - 6 Feb 2004
Bealaw (669) Limited - 17 Sep 2003
Host Contract Management Limited - 17 Sep 2003
Bealaw (669) Limited - 12 May 2003

Company Classifications:
56210 - Event catering activities
56290 - Other food services


  • Summary The company with name "Host Management Ltd" is a ltd and located in C/O Evelyn Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. Host Management Ltd is currently in liquidation status and it was incorporated on 12 May 2003 (21 years 4 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Host Management Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 COMPASS SECRETARIES LIMITED Corporate Secretary 30 Apr 2024 - Active
2 Nicholas Edward Heale Thomas Director 18 Jun 2018 British Active
3 Nicholas Edward Heale Thomas Director 18 Jun 2018 British Active
4 Caroline Emma Fry Director 14 Mar 2016 British Resigned
1 Jun 2018
5 Nicola Tinniswood Director 14 Mar 2016 British Resigned
20 Dec 2018
6 Marina Stewart Secretary 1 Feb 2013 - Active
7 Marina Stewart Secretary 1 Feb 2013 - Resigned
30 Apr 2024
8 Gordon Stewart Lund Director 23 Jul 2012 United Kingdom Resigned
10 Sep 2013
9 Madeleine Suzanne Musselwhite Director 18 Jul 2011 British Resigned
31 May 2019
10 Madeleine Suzanne Musselwhite Secretary 18 Jul 2011 British Resigned
1 Jun 2015
11 Andrew Hugh Scott Director 6 May 2011 British Resigned
1 Jun 2015
12 Bill Toner Director 14 Apr 2011 British Active
13 Michael Edward Dunn Director 14 Apr 2011 British Active
14 Deborah Homshaw Director 6 Jan 2011 British Resigned
1 Jun 2015
15 Michael David Chubb Director 1 Jul 2008 British Resigned
31 Dec 2010
16 Paul Dutton Director 1 Sep 2007 British Resigned
31 Aug 2008
17 Ann-Marie Rebecca Phillips Secretary 10 Aug 2006 British Resigned
28 Feb 2011
18 Roy Miller Director 1 May 2006 British Resigned
30 Oct 2006
19 Ann-Marie Rebecca Phillips Director 1 Mar 2006 British Resigned
28 Feb 2011
20 James Garrett Plant Secretary 26 Apr 2004 British Resigned
10 Aug 2006
21 Michael Anthony Robert Oakley Director 6 Oct 2003 British Resigned
27 Jul 2007
22 Sarah Elizabeth Mccourt Secretary 23 Sep 2003 British Resigned
26 Apr 2004
23 Jeremy Russell Brand Director 23 Sep 2003 British Resigned
30 Dec 2011
24 CROFT NOMINEES LIMITED Corporate Nominee Director 12 May 2003 - Resigned
26 Apr 2004
25 BEACH SECRETARIES LIMITED Corporate Nominee Secretary 12 May 2003 - Resigned
26 Apr 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ch & Co Catering Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
31 Dec 2021 - Active
2 Hcmgh Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active
3 Hcmgh Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
31 Dec 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Host Management Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Appointment Of Liquidator 16 May 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 16 May 2024 Download PDF
3 Insolvency - Liquidation Voluntary Declaration Of Solvency 16 May 2024 Download PDF
4 Resolution 16 May 2024 Download PDF
5 Officers - Termination Secretary Company With Name Termination Date 15 May 2024 Download PDF
6 Officers - Appoint Corporate Secretary Company With Name Date 15 May 2024 Download PDF
7 Accounts - Audit Exemption Subsiduary 13 Sep 2023 Download PDF
8 Other - Legacy 13 Sep 2023 Download PDF
9 Accounts - Legacy 13 Sep 2023 Download PDF
10 Other - Legacy 13 Sep 2023 Download PDF
11 Confirmation Statement - Updates 22 May 2023 Download PDF
12 Capital - Statement Company With Date Currency Figure 1 Dec 2022 Download PDF
13 Resolution 1 Dec 2022 Download PDF
14 Capital - Legacy 1 Dec 2022 Download PDF
15 Insolvency - Legacy 1 Dec 2022 Download PDF
16 Other - Legacy 7 Oct 2022 Download PDF
17 Accounts - Legacy 7 Oct 2022 Download PDF
18 Accounts - Audit Exemption Subsiduary 7 Oct 2022 Download PDF
19 Other - Legacy 7 Oct 2022 Download PDF
20 Confirmation Statement - Updates 12 May 2021 Download PDF
21 Accounts - Audit Exemption Subsiduary 5 Mar 2021 Download PDF
28 Pages
22 Other - Legacy 11 Jan 2021 Download PDF
3 Pages
23 Accounts - Legacy 11 Jan 2021 Download PDF
71 Pages
24 Other - Legacy 11 Jan 2021 Download PDF
1 Pages
25 Confirmation Statement - No Updates 20 May 2020 Download PDF
3 Pages
26 Other - Legacy 12 Nov 2019 Download PDF
3 Pages
27 Accounts - Legacy 12 Nov 2019 Download PDF
52 Pages
28 Other - Legacy 12 Nov 2019 Download PDF
1 Pages
29 Accounts - Audit Exemption Subsiduary 12 Nov 2019 Download PDF
24 Pages
30 Other - Legacy 19 Sep 2019 Download PDF
3 Pages
31 Officers - Termination Director Company With Name Termination Date 26 Jul 2019 Download PDF
1 Pages
32 Resolution 24 Jun 2019 Download PDF
1 Pages
33 Incorporation - Memorandum Articles 24 Jun 2019 Download PDF
25 Pages
34 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
35 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
36 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
37 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
38 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
39 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
40 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Jun 2019 Download PDF
42 Pages
42 Confirmation Statement - No Updates 13 May 2019 Download PDF
3 Pages
43 Officers - Termination Director Company With Name Termination Date 20 Dec 2018 Download PDF
1 Pages
44 Accounts - Full 7 Oct 2018 Download PDF
25 Pages
45 Officers - Appoint Person Director Company With Name Date 5 Jul 2018 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
47 Confirmation Statement - No Updates 17 May 2018 Download PDF
3 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Dec 2017 Download PDF
16 Pages
49 Accounts - Full 5 Sep 2017 Download PDF
24 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jun 2017 Download PDF
14 Pages
51 Confirmation Statement - Updates 18 May 2017 Download PDF
8 Pages
52 Address - Change Registered Office Company With Date Old New 18 Aug 2016 Download PDF
1 Pages
53 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Jul 2016 Download PDF
42 Pages
54 Accounts - Full 25 Jun 2016 Download PDF
27 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 8 Jun 2016 Download PDF
8 Pages
56 Officers - Change Person Director Company With Change Date 3 May 2016 Download PDF
2 Pages
57 Address - Change Registered Office Company With Date Old New 27 Apr 2016 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name Date 14 Mar 2016 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name Date 14 Mar 2016 Download PDF
2 Pages
60 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Nov 2015 Download PDF
75 Pages
61 Auditors - Resignation Company 21 Oct 2015 Download PDF
2 Pages
62 Accounts - Full 7 Oct 2015 Download PDF
28 Pages
63 Address - Change Registered Office Company With Date Old New 22 Sep 2015 Download PDF
1 Pages
64 Resolution 19 Jun 2015 Download PDF
26 Pages
65 Officers - Termination Director Company With Name Termination Date 19 Jun 2015 Download PDF
2 Pages
66 Officers - Termination Secretary Company With Name Termination Date 19 Jun 2015 Download PDF
2 Pages
67 Officers - Termination Director Company With Name Termination Date 19 Jun 2015 Download PDF
2 Pages
68 Mortgage - Satisfy Charge Full 4 Jun 2015 Download PDF
4 Pages
69 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jun 2015 Download PDF
49 Pages
70 Mortgage - Satisfy Charge Full 4 Jun 2015 Download PDF
4 Pages
71 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jun 2015 Download PDF
40 Pages
72 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jun 2015 Download PDF
43 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2015 Download PDF
10 Pages
74 Accounts - Group 28 Aug 2014 Download PDF
26 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 9 Jul 2014 Download PDF
10 Pages
76 Officers - Termination Director Company With Name 10 Sep 2013 Download PDF
1 Pages
77 Officers - Change Person Director Company With Change Date 29 May 2013 Download PDF
2 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2013 Download PDF
11 Pages
79 Accounts - Group 14 May 2013 Download PDF
29 Pages
80 Officers - Appoint Person Secretary Company With Name 8 Feb 2013 Download PDF
1 Pages
81 Change Of Name - Certificate Company 28 Aug 2012 Download PDF
3 Pages
82 Officers - Appoint Person Director Company With Name 8 Aug 2012 Download PDF
3 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2012 Download PDF
9 Pages
84 Accounts - Medium 20 Apr 2012 Download PDF
19 Pages
85 Capital - Allotment Shares 28 Mar 2012 Download PDF
10 Pages
86 Incorporation - Memorandum Articles 28 Mar 2012 Download PDF
35 Pages
87 Resolution 28 Mar 2012 Download PDF
9 Pages
88 Capital - Allotment Shares 4 Jan 2012 Download PDF
10 Pages
89 Officers - Termination Director Company With Name 4 Jan 2012 Download PDF
1 Pages
90 Capital - Name Of Class Of Shares 24 Nov 2011 Download PDF
2 Pages
91 Capital - Variation Of Rights Attached To Shares 24 Nov 2011 Download PDF
5 Pages
92 Resolution 24 Nov 2011 Download PDF
37 Pages
93 Officers - Appoint Person Director Company With Name 9 Aug 2011 Download PDF
3 Pages
94 Officers - Appoint Person Secretary Company With Name 9 Aug 2011 Download PDF
3 Pages
95 Annual Return - Company With Made Up Date 6 Jul 2011 Download PDF
16 Pages
96 Officers - Appoint Person Director Company With Name 1 Jun 2011 Download PDF
3 Pages
97 Officers - Appoint Person Director Company 25 May 2011 Download PDF
3 Pages
98 Officers - Appoint Person Director Company With Name 25 May 2011 Download PDF
3 Pages
99 Mortgage - Legacy 5 Mar 2011 Download PDF
10 Pages
100 Officers - Termination Director Company With Name 28 Feb 2011 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Vacherin Limited
Mutual People: Nicholas Edward Heale Thomas
Active
2 Clockface Beauty Limited
Mutual People: Nicholas Edward Heale Thomas
Active
3 Mask (Uk) Limited
Mutual People: Nicholas Edward Heale Thomas
Liquidation
4 Delfina Events Limited
Mutual People: Nicholas Edward Heale Thomas
Liquidation
5 Touch Of Taste Limited
Mutual People: Nicholas Edward Heale Thomas
Liquidation
6 Full Circle Performance And Production Limited
Mutual People: Nicholas Edward Heale Thomas
Active
7 Catermasters Contract Catering (Holding) Company Limited
Mutual People: Nicholas Edward Heale Thomas
Liquidation
8 Chester Boyd Limited
Mutual People: Nicholas Edward Heale Thomas
dissolved
9 The In House Catering Company Limited
Mutual People: Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
10 Turtle Soup Limited
Mutual People: Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
11 Absolutely Catering Partnership Limited
Mutual People: Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
12 Business Pursuits Limited
Mutual People: Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
13 Charlton House Unique Venues Limited
Mutual People: Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
14 Graison Limited
Mutual People: Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
15 Hcmgh Limited
Mutual People: Nicholas Edward Heale Thomas , Michael Edward Dunn
Liquidation
16 Ch & Co Catering Group (Holdings) Limited
Mutual People: Nicholas Edward Heale Thomas
Active
17 Juice For Life Ltd
Mutual People: Nicholas Edward Heale Thomas
Liquidation
18 Concerto Group Limited
Mutual People: Nicholas Edward Heale Thomas
Active
19 Upfront Reception Services Limited
Mutual People: Nicholas Edward Heale Thomas
Liquidation
20 Ultimate Experience Limited
Mutual People: Nicholas Edward Heale Thomas
Active
21 Absolutely Catering Limited
Mutual People: Nicholas Edward Heale Thomas
Active
22 Create Food Limited
Mutual People: Nicholas Edward Heale Thomas
Liquidation
23 Creativevents Limited
Mutual People: Nicholas Edward Heale Thomas
Liquidation
24 Gather & Gather Limited
Mutual People: Nicholas Edward Heale Thomas
Active
25 Orchestra Midco Limited
Mutual People: Nicholas Edward Heale Thomas
Active
26 Orchestra Holdco Limited
Mutual People: Nicholas Edward Heale Thomas
Active
27 Orchestra Topco Limited
Mutual People: Nicholas Edward Heale Thomas
Active
28 Orchestra Bidco Limited
Mutual People: Nicholas Edward Heale Thomas
Active
29 The Brookwood Partnership Limited
Mutual People: Nicholas Edward Heale Thomas
Active
30 Ch & Co Catering Group Limited
Mutual People: Nicholas Edward Heale Thomas
Active
31 Absolutely Partnership Limited
Mutual People: Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
32 Principal Catering Consultants Limited
Mutual People: Nicholas Edward Heale Thomas
Active
33 Ch & Co Catering Limited
Mutual People: Nicholas Edward Heale Thomas
Active
34 Catermasters Contract Catering Limited
Mutual People: Nicholas Edward Heale Thomas
Active
35 Bite Catering Limited
Mutual People: Nicholas Edward Heale Thomas
Liquidation
36 Concerto Group Holdings Limited
Mutual People: Nicholas Edward Heale Thomas
Active
37 Concerto Events Limited
Mutual People: Nicholas Edward Heale Thomas
Liquidation
38 Ensemble Combined Services Limited
Mutual People: Nicholas Edward Heale Thomas
Liquidation
39 Harbour & Jones Limited
Mutual People: Nicholas Edward Heale Thomas
Liquidation
40 Public Restaurant Partner Limited
Mutual People: Nicholas Edward Heale Thomas
Active
41 Key Property (Developments) Limited
Mutual People: Michael Edward Dunn
Active