HORSECOMBE VALE CONSERVATION LIMITED

  • Company statusactive
  • Company No07623829
  • Age14 years 2 months Incorporated 5 May 2011
  • Officers6

Address

The Engine House De Montalt Mill Summer Lane, Combe Down, Bath, Somerset, BA2 7EU

HORSECOMBE VALE CONSERVATION LIMITED is an active company incorporated on 5 May 2011 and based in Bath, Somerset. The company was registered 14 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 with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate, 01500

  • Accounts

    Available to 31 May 2025. Next accounts due by 28 February 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Micro Entity

6 Months Ago on 31 Jan 2025

Confirmation Statement With No Updates

7 Months Ago on 09 Dec 2024

Notification Of A Person With Significant Control Statement

1 Year Ago on 29 Jul 2024

Accounts With Accounts Type Micro Entity

1 Year Ago on 11 Mar 2024

Confirmation Statement With Updates

1 Year Ago on 13 Nov 2023

Accounts With Accounts Type Micro Entity

2 Years Ago on 26 Feb 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 23 Feb 2023

Confirmation Statement With No Updates

2 Years Ago on 23 Oct 2022

Cessation Of A Person With Significant Control

2 Years Ago on 23 Oct 2022

Appoint Person Secretary Company With Name Date

2 Years Ago on 23 Oct 2022

Appoint Person Director Company With Name Date

2 Years Ago on 23 Oct 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 15 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 05 Dec 2021

Accounts With Accounts Type Micro Entity

4 Years Ago on 28 Jun 2021

Confirmation Statement With Updates

4 Years Ago on 12 Oct 2020

Confirmation Statement With Updates

5 Years Ago on 25 Oct 2019

Accounts With Accounts Type Micro Entity

5 Years Ago on 10 Oct 2019

Accounts With Accounts Type Micro Entity

6 Years Ago on 13 Feb 2019

Confirmation Statement With Updates

6 Years Ago on 15 Oct 2018

Confirmation Statement With No Updates

7 Years Ago on 10 May 2018

Accounts With Accounts Type Micro Entity

7 Years Ago on 28 Feb 2018

Confirmation Statement With Updates

8 Years Ago on 19 May 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 21 Feb 2017

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 31 May 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 04 Apr 2016

People

Officers6

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
MCCLOY, Grahamsecretary 14 Oct 2022
BUTTERS, David Edwarddirector May 195015 Jul 2011
COOPER, Ian Pauldirector Jan 196915 Jul 2011
HOWELL-JONES, Charlotte Emmadirector Sep 197701 Aug 2012
MCCLOY, Graham Robertdirector Dec 196914 Oct 2022
PURNELL, Christopher Jamesdirector Feb 197206 Aug 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Charlotte Emma Howell-Jones Sep 197728 May 2016

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.