About

Registered Number: 02388651
Date of Incorporation: 24/05/1989 (35 years ago)
Company Status: Active
Registered Address: 1 High Street, Thatcham, Berkshire, RG19 3JG

 

Based in Berkshire, The Hambridge Lane (Newbury) Management Ltd was founded on 24 May 1989, it has a status of "Active". We do not know the number of employees at this organisation. Brooke, Oliver, Edwards, Hozan, Young Associates Asset Management Limited, Titcombe, Duncan Neil are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKE, Oliver 11 June 2018 - 1
EDWARDS, Hozan 11 June 2018 - 1
TITCOMBE, Duncan Neil 27 October 2000 02 November 2005 1
Secretary Name Appointed Resigned Total Appointments
YOUNG ASSOCIATES ASSET MANAGEMENT LIMITED 25 May 2007 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 03 September 2018
PSC01 - N/A 01 August 2018
AP01 - Appointment of director 01 August 2018
PSC01 - N/A 01 August 2018
AP01 - Appointment of director 01 August 2018
PSC07 - N/A 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 06 June 2018
PSC01 - N/A 25 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 02 January 2014
TM02 - Termination of appointment of secretary 23 December 2013
AP04 - Appointment of corporate secretary 20 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 20 January 2011
CH01 - Change of particulars for director 03 December 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 17 February 2009
363s - Annual Return 31 July 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
363s - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 30 May 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 07 January 2002
287 - Change in situation or address of Registered Office 12 October 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 08 February 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 26 April 1994
363s - Annual Return 04 March 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 1994
288 - N/A 04 March 1994
DISS40 - Notice of striking-off action discontinued 10 June 1992
AA - Annual Accounts 10 June 1992
AA - Annual Accounts 10 June 1992
AA - Annual Accounts 10 June 1992
363a - Annual Return 10 June 1992
363a - Annual Return 10 June 1992
363a - Annual Return 10 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1992
GAZ1 - First notification of strike-off action in London Gazette 24 December 1991
288 - N/A 03 October 1989
287 - Change in situation or address of Registered Office 03 October 1989
RESOLUTIONS - N/A 23 June 1989
RESOLUTIONS - N/A 23 June 1989
RESOLUTIONS - N/A 23 June 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 1989
MEM/ARTS - N/A 19 June 1989
CERTNM - Change of name certificate 09 June 1989
NEWINC - New incorporation documents 24 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.