ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Host Management Ltd

Host Management Ltd is a liquidation company incorporated on 12 May 2003 with the registered office located in Southampton, Hampshire. Host Management Ltd was registered 22 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
04759938
Private limited company
Age
22 years
Incorporated 12 May 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 468 days
Dated 12 May 2023 (2 years 3 months ago)
Next confirmation dated 12 May 2024
Was due on 26 May 2024 (1 year 3 months ago)
Last change occurred 2 years 3 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Filing Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Rrs, S&W Partners Llp 4th Floor, Cumberland House
15-17 Cumberland Place
Southampton
SO15 2BG
Address changed on 15 May 2025 (3 months ago)
Previous address was C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
Telephone
01212784046
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in England • Born in Oct 1962
Director • Chief Executive Officer • British • Lives in UK • Born in May 1958
CH & Co Catering Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Principal Catering Consultants Limited
Nicholas Edward Heale Thomas and Compass Secretaries Limited are mutual people.
Active
CH & Co Catering Limited
Nicholas Edward Heale Thomas and Compass Secretaries Limited are mutual people.
Active
Blue Apple Contract Catering Limited
Nicholas Edward Heale Thomas and Compass Secretaries Limited are mutual people.
Active
Gather & Gather Limited
Nicholas Edward Heale Thomas and Compass Secretaries Limited are mutual people.
Active
Vacherin Limited
Nicholas Edward Heale Thomas and Compass Secretaries Limited are mutual people.
Active
Public Restaurant Partner Limited
Nicholas Edward Heale Thomas and Compass Secretaries Limited are mutual people.
Active
Absolutely Catering Limited
Nicholas Edward Heale Thomas and Compass Secretaries Limited are mutual people.
Active
Concerto Group Holdings Limited
Nicholas Edward Heale Thomas and Compass Secretaries Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £609.67K (-100%)
Turnover
Unreported
Decreased by £6.31M (-100%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£1
Decreased by £8.22M (-100%)
Total Liabilities
£0
Decreased by £1.51M (-100%)
Net Assets
£1
Decreased by £6.7M (-100%)
Debt Ratio (%)
0%
Decreased by 18.43% (-100%)
Latest Activity
Registered Address Changed
3 Months Ago on 15 May 2025
Charge Satisfied
6 Months Ago on 26 Feb 2025
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 16 May 2024
Registered Address Changed
1 Year 3 Months Ago on 16 May 2024
Declaration of Solvency
1 Year 3 Months Ago on 16 May 2024
Compass Secretaries Limited Appointed
1 Year 4 Months Ago on 30 Apr 2024
Marina Stewart Resigned
1 Year 4 Months Ago on 30 Apr 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 13 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 22 May 2023
Subsidiary Accounts Submitted
2 Years 11 Months Ago on 7 Oct 2022
Get Credit Report
Discover Host Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 1 May 2025
Submitted on 1 Jul 2025
Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to C/O Rrs, S&W Partners Llp 4th Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 15 May 2025
Submitted on 15 May 2025
Satisfaction of charge 047599380010 in full
Submitted on 26 Feb 2025
Filing exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 19 Sep 2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
Submitted on 19 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 19 Sep 2024
Resolutions
Submitted on 16 May 2024
Declaration of solvency
Submitted on 16 May 2024
Registered office address changed from 550 Second Floor Thames Valley Park Reading RG6 1PT England to C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 16 May 2024
Submitted on 16 May 2024
Appointment of a voluntary liquidator
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year