Hlm Group Ltd

General information

Name:

Hlm Group Limited

Office Address:

4 Grovelands Boundary Way HP2 7TE Hemel Hempstead

Number: 10356580

Incorporation date: 2016-09-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hlm Group Ltd with reg. no. 10356580 has been a part of the business world for 8 years. The Private Limited Company is officially located at 4 Grovelands, Boundary Way, Hemel Hempstead and their post code is HP2 7TE. This enterprise's SIC and NACE codes are 64209 and their NACE code stands for Activities of other holding companies n.e.c.. Hlm Group Limited filed its account information for the period that ended on 2022/12/31. Its latest annual confirmation statement was submitted on 2023/02/08.

The enterprise has two trademarks, all are still protected by law. The first trademark was granted in 2017. The one that will lose its validity first, that is in November, 2026 is UK00003196825.

As found in the company's executives list, since Friday 2nd September 2016 there have been two directors: David M. and Victoria M..

Executives who control the firm include: Victoria M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003196825
Trademark image:-
Status:Registered
Filing date:2016-11-15
Date of entry in register:2017-02-10
Renewal date:2026-11-15
Owner name:HLM Group Ltd
Owner address:68 Parkway Porters Wood, St Albans, Hertfordshire, United Kingdom, AL3 6PA
Trademark UK00003196824
Trademark image:-
Trademark name:SCIENCE SUPPLEMENTS
Status:Application Published
Filing date:2016-11-15
Owner name:HLM Group Ltd
Owner address:68 Parkway Porters Wood, St Albans, Hertfordshire, United Kingdom, AL3 6PA

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 02 September 2016

Latest update: 5 February 2024

Victoria M.

Role: Director

Appointed: 02 September 2016

Latest update: 5 February 2024

People with significant control

Victoria M.
Notified on 2 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David M.
Notified on 2 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts
Start Date For Period Covered By Report 02 September 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 30th, September 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
7
Company Age

Closest Companies - by postcode