You are here: bizstats.co.uk > a-z index > H list > HM list

Hma (holdings) Limited AYLESBURY


Founded in 2008, Hma (holdings), classified under reg no. 06691367 is an active company. Currently registered at Enterprise House HP19 8DZ, Aylesbury the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 28th January 2009 Hma (holdings) Limited is no longer carrying the name Howley 3.

The firm has 2 directors, namely Susan H., Peter H.. Of them, Susan H., Peter H. have been with the company the longest, being appointed on 8 September 2008. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hma (holdings) Limited Address / Contact

Office Address Enterprise House
Office Address2 5 Telford Close
Town Aylesbury
Post code HP19 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06691367
Date of Incorporation Mon, 8th Sep 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Susan H.

Position: Director

Appointed: 08 September 2008

Peter H.

Position: Director

Appointed: 08 September 2008

Ashley P.

Position: Secretary

Appointed: 20 August 2015

Resigned: 05 February 2016

Deborah R.

Position: Director

Appointed: 07 April 2015

Resigned: 22 March 2016

Bharat P.

Position: Director

Appointed: 08 September 2008

Resigned: 13 August 2015

Waterlow Secretaries Limited

Position: Secretary

Appointed: 08 September 2008

Resigned: 08 September 2008

Geoffrey H.

Position: Director

Appointed: 08 September 2008

Resigned: 30 April 2014

Waterlow Nominees Limited

Position: Director

Appointed: 08 September 2008

Resigned: 08 September 2008

Bharat P.

Position: Secretary

Appointed: 08 September 2008

Resigned: 19 August 2015

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Peter H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Susan H. This PSC has significiant influence or control over the company,.

Peter H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Howley 3 January 28, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Purchase of own shares
filed on: 17th, November 2023
Free Download (4 pages)

Company search

Advertisements