You are here: bizstats.co.uk > a-z index > 2 list > 26 list

26-28 Central Road Residential Management Company Limited HODDESDON


26-28 Central Road Residential Management Company started in year 2013 as Private Limited Company with registration number 08723842. The 26-28 Central Road Residential Management Company company has been functioning successfully for 11 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 one director. Nicholas M., appointed on 12 February 2015. There are currently no secretaries appointed. 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.

26-28 Central Road Residential 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 08723842
Date of Incorporation Tue, 8th Oct 2013
Industry Residents property management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 06 April 2017

Nicholas M.

Position: Director

Appointed: 12 February 2015

Managing Estates Ltd

Position: Corporate Secretary

Appointed: 03 November 2015

Resigned: 06 April 2017

Nicola D.

Position: Director

Appointed: 03 November 2015

Resigned: 15 September 2018

Louise G.

Position: Secretary

Appointed: 12 February 2015

Resigned: 03 November 2015

Louise G.

Position: Director

Appointed: 12 February 2015

Resigned: 14 June 2022

Daniel M.

Position: Director

Appointed: 24 October 2013

Resigned: 12 February 2015

Karen N.

Position: Director

Appointed: 24 October 2013

Resigned: 12 February 2015

Graeme D.

Position: Secretary

Appointed: 08 October 2013

Resigned: 12 February 2015

Duncan C.

Position: Director

Appointed: 08 October 2013

Resigned: 12 February 2015

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Louise G. The abovementioned PSC has significiant influence or control over this company,.

Louise G.

Notified on 6 April 2016
Ceased on 13 June 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth81 5916 3587 762     
Balance Sheet
Current Assets86 0228 93610 26812 33515 05814 11815 49517 227
Net Assets Liabilities   7 7626 4488 57810 42710 64111 701
Cash Bank In Hand86 030       
Net Assets Liabilities Including Pension Asset Liability81 5996 3587 762     
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve 1 591       
Shareholder Funds81 5916 3587 762     
Other
Average Number Employees During Period    11222
Creditors   2 5065 8876 4804 7615 6756 442
Net Current Assets Liabilities81 5996 3587 7626 4488 57810 42710 64111 701
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 070821916
Total Assets Less Current Liabilities81 5996 3587 7626 4488 57810 42710 64111 701
Creditors Due Within One Year 4 4312 5782 506     
Number Shares Allotted8        
Par Value Share1        
Share Capital Allotted Called Up Paid8        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 6th Oct 2023
filed on: 5th, November 2023
Free Download (3 pages)

Company search

Advertisements