THE HOLLYCOMBE WORKING STEAM MUSEUM

  • Company statusactive
  • Company No03099322
  • Age29 years 10 months Incorporated 7 September 1995
  • Officers6

Address

Newtown House, Newtown Road, Liphook, Hampshire, GU30 7DX

THE HOLLYCOMBE WORKING STEAM MUSEUM is an active company incorporated on 7 September 1995 and based in Hampshire. The company was registered 30 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    91020 Museums activities

  • Accounts

    Available to 28 February 2025. Next accounts due by 30 November 2025

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

3 Months Ago on 01 Apr 2025

Accounts With Accounts Type Total Exemption Full

8 Months Ago on 26 Nov 2024

Confirmation Statement With No Updates

10 Months Ago on 24 Sep 2024

Change Person Director Company With Change Date

1 Year Ago on 08 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 07 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 27 Nov 2023

Confirmation Statement With No Updates

1 Year Ago on 20 Sep 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 02 Dec 2022

Confirmation Statement With No Updates

2 Years Ago on 03 Oct 2022

Change Person Director Company With Change Date

3 Years Ago on 16 Mar 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 04 Jan 2022

Confirmation Statement With No Updates

3 Years Ago on 22 Sep 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 06 Jan 2021

Confirmation Statement With No Updates

4 Years Ago on 22 Sep 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 25 Nov 2019

Confirmation Statement With No Updates

5 Years Ago on 23 Sep 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 27 Nov 2018

Confirmation Statement With Updates

6 Years Ago on 21 Sep 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 06 Dec 2017

Confirmation Statement With Updates

7 Years Ago on 28 Sep 2017

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 07 Dec 2016

Termination Secretary Company With Name Termination Date

8 Years Ago on 28 Nov 2016

Confirmation Statement With Updates

8 Years Ago on 03 Oct 2016

Termination Director Company With Name Termination Date

9 Years Ago on 12 May 2016

Accounts With Accounts Type Total Exemption Full

9 Years Ago on 30 Dec 2015

People

Officers6

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BALDOCK, Daviddirector Sep 195028 Jun 2000
CORBETT, Patrick William Uvedaledirector Apr 195112 May 2001
GOODING, Brian Michaeldirector Nov 194919 Mar 2008
HOWES, Archie Patrick Richarddirector Apr 199522 Apr 2024
LEIGH-PEMBERTON, John Daviddirector Mar 195528 Jun 2000
SCOTT, James Jervoise, Sirdirector Oct 195213 Dec 1999

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.