Houghton Regis Management Company Limited LONDON


Founded in 2017, Houghton Regis Management Company, classified under reg no. 10571068 is an active company. Currently registered at Level 16 EC2V 7HR, London the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Edward F., Imogen E. and Patrick M. and others. Of them, Graeme H. has been with the company the longest, being appointed on 18 January 2017 and Edward F. has been with the company for the least time - from 11 September 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Aaron B. who worked with the the company until 21 December 2017.

Houghton Regis Management Company Limited Address / Contact

Office Address Level 16
Office Address2 5 Aldermanbury Square
Town London
Post code EC2V 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10571068
Date of Incorporation Wed, 18th Jan 2017
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Edward F.

Position: Director

Appointed: 11 September 2023

Imogen E.

Position: Director

Appointed: 09 March 2022

Empire Lih Limited

Position: Corporate Secretary

Appointed: 24 September 2021

Patrick M.

Position: Director

Appointed: 21 December 2017

Russell G.

Position: Director

Appointed: 21 December 2017

Graeme H.

Position: Director

Appointed: 18 January 2017

Timothy R.

Position: Director

Appointed: 19 December 2022

Resigned: 11 September 2023

Thomas G.

Position: Director

Appointed: 12 January 2022

Resigned: 19 December 2022

Andrew H.

Position: Director

Appointed: 15 October 2021

Resigned: 24 December 2021

David D.

Position: Director

Appointed: 29 January 2019

Resigned: 28 February 2022

Michael G.

Position: Director

Appointed: 29 January 2019

Resigned: 15 October 2021

Robert W.

Position: Director

Appointed: 21 December 2017

Resigned: 15 February 2022

Neil M.

Position: Director

Appointed: 21 December 2017

Resigned: 31 December 2018

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 December 2017

Resigned: 14 September 2021

Aaron B.

Position: Secretary

Appointed: 18 January 2017

Resigned: 21 December 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is Lih Property 2 (Uk) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is St Albans Diocesan Property Company Limited that put St. Albans as the address. This PSC has a legal form of "a corporate", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Aviva Life & Pensions Uk Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a corporat", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Lih Property 2 (Uk) Limited

Level 16 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11087334
Notified on 29 March 2023
Nature of control: 25-50% voting rights
25-50% shares

St Albans Diocesan Property Company Limited

41 Holywell Hill, St. Albans, Herts, AL1 1HE

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 8899302
Notified on 21 December 2017
Nature of control: 25-50% shares

Aviva Life & Pensions Uk Limited

Aviva Wellington Row, York, North Yorkshire, YO90 1WR, England

Legal authority United Kingdom
Legal form Corporat
Country registered England And Wales
Place registered Companies House
Registration number 3253947
Notified on 21 December 2017
Nature of control: 25-50% voting rights
25-50% shares

The Bank Of N.T. Butterfield & Son Limited

65 Front Street, Hamilton, HM12, Bermuda

Legal authority Bermuda
Legal form Corporate
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 2106
Notified on 18 January 2017
Ceased on 29 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 7th, November 2023
Free Download (16 pages)

Company search