Nhl 61 Management Limited is a private limited company. Registered at 3 Stirling Court Yard, Stirling Way, Borehamwood WD6 2FX, the aforementioned 5 years old firm was incorporated on 2018-11-26 and is officially classified as "hotels and similar accommodation" (SIC code: 55100). 1 director can be found in the firm: Shoshana C. (appointed on 23 July 2021).
About
Name: Nhl 61 Management Limited
Number: 11695345
Incorporation date: 2018-11-26
End of financial year: 30 November
Address:
3 Stirling Court Yard
Stirling Way
Borehamwood
WD6 2FX
SIC code:
55100 - Hotels and similar accommodation
Company staff
People with significant control
Samuel C.
1 September 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
Chava M.
26 November 2018 - 1 September 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Nhl 61 Management Limited confirmation statement filing is 2021-09-15. The previous one was filed on 2020-09-01. The deadline for a subsequent annual accounts filing is 26 November 2020.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AD01
Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on Monday 22nd January 2024
filed on: 22nd, January 2024
| address
Free Download
(1 page)
Type
Free download
AD01
Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on Monday 22nd January 2024
filed on: 22nd, January 2024
| address
Free Download
(1 page)
AD01
Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on Friday 10th September 2021
filed on: 10th, September 2021
| address
Free Download
(1 page)
TM01
Director appointment termination date: Friday 23rd July 2021
filed on: 23rd, July 2021
| officers
Free Download
(1 page)
AP01
New director appointment on Friday 23rd July 2021.
filed on: 23rd, July 2021
| officers
Free Download
(2 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
Free Download
(1 page)
PSC07
Cessation of a person with significant control Tuesday 1st September 2020
filed on: 27th, October 2020
| persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with updates Tuesday 1st September 2020
filed on: 27th, October 2020
| confirmation statement
Free Download
(5 pages)
PSC01
Notification of a person with significant control Tuesday 1st September 2020
filed on: 27th, October 2020
| persons with significant control
Free Download
(2 pages)
AP01
New director appointment on Tuesday 1st September 2020.
filed on: 26th, October 2020
| officers
Free Download
(2 pages)
TM01
Director appointment termination date: Tuesday 1st September 2020
filed on: 26th, October 2020
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates Monday 4th November 2019
filed on: 4th, November 2019
| confirmation statement
Free Download
(4 pages)
NEWINC
Company registration
filed on: 26th, November 2018
| incorporation