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.