Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOURMIGHT LIMITED
Company Information for

HOURMIGHT LIMITED

3 GOLDINGTON ROAD, BEDFORD, MK40 3JY,
Company Registration Number
02250672
Private Limited Company
Active

Company Overview

About Hourmight Ltd
HOURMIGHT LIMITED was founded on 1988-05-03 and has its registered office in Bedford. The organisation's status is listed as "Active". Hourmight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOURMIGHT LIMITED
 
Legal Registered Office
3 GOLDINGTON ROAD
BEDFORD
MK40 3JY
Other companies in MK40
 
Filing Information
Company Number 02250672
Company ID Number 02250672
Date formed 1988-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 06:10:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOURMIGHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOURMIGHT LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN CHAPMAN
Company Secretary 1996-08-15
JOAN KATHLEEN FERGUSON
Director 1991-09-05
TIMOTHY DOUGLAS MORLEY
Director 2014-02-26
PHILIP JOHN SMITH
Director 2009-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NORMAN WILLIAM FLEMING
Director 1995-09-21 2015-11-30
MARGARET TERESA FAUNTLEROY THOMAS
Director 2004-09-13 2013-12-03
ERIC JOSEPH FEASEY
Director 1997-08-18 2008-11-25
TIMOTHY DOUGLAS MORLEY
Director 2002-04-12 2003-06-13
ROY DENNIS MURPHY
Director 1995-09-21 2002-02-27
ALLAN GEOFFREY THOMAS
Director 1991-09-05 1996-12-04
JOAN KATHLEEN FERGUSON
Company Secretary 1994-08-31 1996-08-15
UNA GOODRICKE
Director 1991-09-05 1995-09-21
JANET SUE PARSONS
Director 1991-09-05 1995-09-21
THOMAS HUNTER
Director 1991-09-05 1995-07-10
ROY DENNIS MURPHY
Company Secretary 1991-09-05 1994-08-31
ROY DENNIS MURPHY
Director 1991-09-05 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CHAPMAN 56 ST MICHAEL'S ROAD FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-14 CURRENT 1993-03-02 Active
DAVID JOHN CHAPMAN BEECH COURT (BROMHAM ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2004-08-10 CURRENT 1990-06-07 Active
DAVID JOHN CHAPMAN ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-08-01 CURRENT 1974-11-06 Active
DAVID JOHN CHAPMAN 29 SHAKESPEARE ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-12-12 CURRENT 1986-07-22 Active
DAVID JOHN CHAPMAN 28 PARK AVENUE LIMITED Company Secretary 2000-12-11 CURRENT 2000-10-25 Active
DAVID JOHN CHAPMAN 24-26 CLAPHAM ROAD MANAGEMENT LIMITED Company Secretary 2000-05-15 CURRENT 1993-10-01 Active
DAVID JOHN CHAPMAN REGENT COURT RESIDENTS COMPANY LIMITED Company Secretary 1999-07-01 CURRENT 1987-05-13 Active
DAVID JOHN CHAPMAN 2 OAKLANDS ROAD LIMITED Company Secretary 1999-04-13 CURRENT 1988-09-13 Active
DAVID JOHN CHAPMAN 157-159 CASTLE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-07 CURRENT 1989-08-31 Active
DAVID JOHN CHAPMAN CROWN HOUSE MANAGEMENT LIMITED Company Secretary 1998-12-11 CURRENT 1987-07-24 Active
DAVID JOHN CHAPMAN ALBANY HOUSE (BEDFORD) LIMITED Company Secretary 1998-01-01 CURRENT 1989-03-10 Active
DAVID JOHN CHAPMAN STRATFORD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1997-11-29 CURRENT 1977-09-19 Active
DAVID JOHN CHAPMAN CLAYDON COURT MANAGEMENT COMPANY LIMITED Company Secretary 1997-11-27 CURRENT 1992-06-15 Active
DAVID JOHN CHAPMAN KENWORTH COURT LIMITED Company Secretary 1997-09-28 CURRENT 1987-11-23 Active
DAVID JOHN CHAPMAN SOUTHDOWN HOUSE MANAGEMENT (HARPENDEN) LIMITED Company Secretary 1997-03-19 CURRENT 1974-01-25 Active
DAVID JOHN CHAPMAN NEWBURY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 1997-01-07 CURRENT 1983-09-15 Active
DAVID JOHN CHAPMAN HERON HEIGHTS (BEDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 1996-07-01 CURRENT 1972-09-11 Active
DAVID JOHN CHAPMAN BEAUMONT HOUSE (SHAKESPEARE ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 1996-01-22 CURRENT 1988-12-22 Active
DAVID JOHN CHAPMAN HILBRE GRANGE RESIDENTS LIMITED Company Secretary 1995-07-01 CURRENT 1983-07-28 Active
DAVID JOHN CHAPMAN PADBURY HOUSE (MANAGEMENT) COMPANY LIMITED Company Secretary 1994-11-28 CURRENT 1982-08-24 Active
DAVID JOHN CHAPMAN RELMFIELD COURT LIMITED Company Secretary 1994-06-17 CURRENT 1985-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM 52 Bunyan Road Bunyan Road Kempston Bedford MK42 8HL England
2024-01-05MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2023-12-31Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-09-07CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 26 Grove Place Bedford Bedfordshire MK40 3JJ
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 26 Grove Place Bedford Bedfordshire MK40 3JJ
2022-09-07CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-09-29TM02Termination of appointment of David John Chapman on 2021-09-14
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOAN KATHLEEN FERGUSON
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 9
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN WILLIAM FLEMING
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 9
2015-09-10AR0105/09/15 ANNUAL RETURN FULL LIST
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 9
2014-09-25AR0105/09/14 ANNUAL RETURN FULL LIST
2014-03-10AP01DIRECTOR APPOINTED TIMOTHY DOUGLAS MORLEY
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET THOMAS
2013-10-02AR0105/09/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0105/09/12 ANNUAL RETURN FULL LIST
2011-11-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-05AR0105/09/11 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21CH01Director's details changed for John Norman William Fleming on 2010-09-09
2010-09-14AR0105/09/10 ANNUAL RETURN FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TERESA FAUNTLEROY THOMAS / 05/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN WILLIAM FLEMING / 05/09/2010
2009-12-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AP01DIRECTOR APPOINTED PHILIP JOHN SMITH
2009-09-09363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR ERIC FEASEY
2008-10-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-24363sRETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-30363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-26363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-23363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-01363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-09-27288aNEW DIRECTOR APPOINTED
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-26363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-06-20288bDIRECTOR RESIGNED
2002-10-16363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-19288aNEW DIRECTOR APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-18363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: MILLBANK 26 THE EMBANKMENT BEDFORD BEDFORDSHIRE MK40 3PE
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-12363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
1999-09-09363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-18363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-18288aNEW DIRECTOR APPOINTED
1997-09-18363sRETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS
1997-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-23288bDIRECTOR RESIGNED
1996-10-09363(288)DIRECTOR RESIGNED
1996-10-09363sRETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS
1996-09-16288NEW SECRETARY APPOINTED
1996-09-16288SECRETARY RESIGNED
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-13288NEW DIRECTOR APPOINTED
1995-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-13288DIRECTOR RESIGNED
1995-10-26288NEW DIRECTOR APPOINTED
1995-10-26363(288)DIRECTOR RESIGNED
1995-10-26363sRETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS
1995-07-05287REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 26 GROVE PLACE BEDFORD MK40 3JJ
1994-11-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOURMIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOURMIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOURMIGHT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOURMIGHT LIMITED

Intangible Assets
Patents
We have not found any records of HOURMIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOURMIGHT LIMITED
Trademarks
We have not found any records of HOURMIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOURMIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HOURMIGHT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HOURMIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOURMIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOURMIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.