Phase Ii Hunslet Green (leeds) Management Company Limited HODDESDON


Phase Ii Hunslet Green (leeds) Management Company started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03003900. The Phase Ii Hunslet Green (leeds) Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Hoddesdon at Rmg House. Postal code: EN11 0DR.

The company has 2 directors, namely Benjamin J., Andrew L.. Of them, Andrew L. has been with the company the longest, being appointed on 26 April 2005 and Benjamin J. has been with the company for the least time - from 28 November 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Karen P. who worked with the the company until 24 May 2017.

Phase Ii Hunslet Green (leeds) 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 03003900
Date of Incorporation Wed, 21st Dec 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Benjamin J.

Position: Director

Appointed: 28 November 2017

Andrew L.

Position: Director

Appointed: 26 April 2005

John S.

Position: Director

Appointed: 18 January 2017

Resigned: 16 December 2020

Henry S.

Position: Director

Appointed: 20 October 2006

Resigned: 16 October 2021

Irene C.

Position: Director

Appointed: 07 June 2004

Resigned: 16 October 2021

Andrew W.

Position: Director

Appointed: 10 February 2004

Resigned: 21 May 2015

Japhet H.

Position: Director

Appointed: 23 July 2002

Resigned: 21 February 2013

Paul B.

Position: Director

Appointed: 10 April 2001

Resigned: 25 July 2001

Ian H.

Position: Director

Appointed: 10 April 2001

Resigned: 02 November 2018

Karen P.

Position: Secretary

Appointed: 09 January 2001

Resigned: 24 May 2017

Linda O.

Position: Director

Appointed: 20 October 1999

Resigned: 18 February 2004

Julia C.

Position: Director

Appointed: 23 April 1998

Resigned: 08 September 1999

Robert C.

Position: Director

Appointed: 23 April 1998

Resigned: 17 December 2003

Rob C.

Position: Director

Appointed: 23 April 1998

Resigned: 03 January 2002

Simon G.

Position: Director

Appointed: 23 April 1998

Resigned: 20 October 1999

Michael K.

Position: Director

Appointed: 23 April 1998

Resigned: 17 December 2003

Stuart M.

Position: Director

Appointed: 23 April 1998

Resigned: 11 February 2003

Mark S.

Position: Director

Appointed: 23 April 1998

Resigned: 17 December 2003

Karen P.

Position: Director

Appointed: 23 April 1998

Resigned: 24 May 2017

Donald S.

Position: Director

Appointed: 23 April 1998

Resigned: 24 September 2001

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 21 December 1994

Resigned: 23 April 1998

Corporate Property Management Limited

Position: Director

Appointed: 21 December 1994

Resigned: 23 April 1998

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1994

Resigned: 09 January 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-12-31
filed on: 11th, March 2024
Free Download (2 pages)

Company search

Advertisements