You are here: bizstats.co.uk > a-z index > 5 list > 56 list

561 London Road (block B) Management Company Limited HODDESDON


561 London Road (block B) Management Company started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02409793. The 561 London Road (block B) Management Company company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Hoddesdon at Rmg House. Postal code: EN11 0DR.

The firm has 2 directors, namely Glen C., Donna F.. Of them, Donna F. has been with the company the longest, being appointed on 21 August 2016 and Glen C. has been with the company for the least time - from 31 October 2016. At present 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.

561 London Road (block B) Management Company Limited Address / Contact

Office Address Rmg House
Office Address2 Essex Road
Town Hoddesdon
Post code EN11 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02409793
Date of Incorporation Mon, 31st Jul 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Glen C.

Position: Director

Appointed: 31 October 2016

Donna F.

Position: Director

Appointed: 21 August 2016

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 2008

Clare C.

Position: Director

Appointed: 15 September 2010

Resigned: 31 October 2016

Residential Management Group Limited

Position: Corporate Director

Appointed: 03 June 2008

Resigned: 15 September 2010

Hertford Company Secretaries Limited

Position: Corporate Director

Appointed: 31 March 2008

Resigned: 03 June 2008

Johnson Cooper Limited

Position: Corporate Secretary

Appointed: 06 September 2007

Resigned: 03 June 2008

Johnson Cooper Limited

Position: Corporate Director

Appointed: 06 December 2005

Resigned: 06 September 2007

Ricky C.

Position: Secretary

Appointed: 06 December 2005

Resigned: 06 September 2007

R M C (corporate) Directors Limited

Position: Director

Appointed: 25 February 2005

Resigned: 06 December 2005

Rmc (corporate) Secretaries Limited

Position: Secretary

Appointed: 16 February 2005

Resigned: 06 December 2005

Equity Directors Limited

Position: Director

Appointed: 15 May 2003

Resigned: 25 February 2005

Equity Co Secretaries Limited

Position: Secretary

Appointed: 01 December 2001

Resigned: 18 February 2005

Equity Co Secretaries Limited

Position: Secretary

Appointed: 29 June 2000

Resigned: 01 December 2001

Martin S.

Position: Director

Appointed: 03 November 1997

Resigned: 22 April 2003

Peter T.

Position: Secretary

Appointed: 28 April 1994

Resigned: 01 December 2001

Paul R.

Position: Director

Appointed: 28 April 1994

Resigned: 03 November 1997

Philip S.

Position: Director

Appointed: 10 July 1991

Resigned: 28 April 1994

Philip S.

Position: Secretary

Appointed: 10 July 1991

Resigned: 28 April 1994

Peter T.

Position: Director

Appointed: 31 March 1991

Resigned: 15 May 2003

Jeannie H.

Position: Secretary

Appointed: 31 March 1991

Resigned: 10 July 1991

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 28th, April 2023
Free Download (2 pages)

Company search

Advertisements