30 Redcliffe Gardens Management Company Limited HEMEL HEMPSTEAD


Founded in 2000, 30 Redcliffe Gardens Management Company, classified under reg no. 04099547 is an active company. Currently registered at C/o Bawtrys Estate Management Suite 3 HP1 3AH, Hemel Hempstead the company has been in the business for twenty four years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has 2 directors, namely Charles C., Agnes P.. Of them, Agnes P. has been with the company the longest, being appointed on 14 June 2012 and Charles C. has been with the company for the least time - from 27 November 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

30 Redcliffe Gardens Management Company Limited Address / Contact

Office Address C/o Bawtrys Estate Management Suite 3
Office Address2 109 High Street
Town Hemel Hempstead
Post code HP1 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04099547
Date of Incorporation Tue, 31st Oct 2000
Industry Residents property management
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Bawtrys Estate Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2021

Charles C.

Position: Director

Appointed: 27 November 2017

Agnes P.

Position: Director

Appointed: 14 June 2012

Jfm Block & Estate Management

Position: Corporate Secretary

Appointed: 01 October 2018

Resigned: 01 January 2021

Richard K.

Position: Secretary

Appointed: 13 August 2016

Resigned: 01 October 2018

Gregory P.

Position: Director

Appointed: 15 March 2010

Resigned: 28 May 2012

Saygun T.

Position: Director

Appointed: 13 September 2007

Resigned: 02 March 2017

Nicholas M.

Position: Director

Appointed: 01 November 2004

Resigned: 13 September 2007

Alex D.

Position: Secretary

Appointed: 14 October 2003

Resigned: 13 June 2012

Manuel E.

Position: Director

Appointed: 14 October 2003

Resigned: 31 October 2004

Edouard D.

Position: Director

Appointed: 31 October 2002

Resigned: 15 March 2010

Princia B.

Position: Secretary

Appointed: 31 October 2002

Resigned: 28 May 2012

Charlotte C.

Position: Secretary

Appointed: 23 October 2001

Resigned: 31 October 2002

William P.

Position: Director

Appointed: 09 July 2001

Resigned: 30 August 2002

Graham H.

Position: Director

Appointed: 31 October 2000

Resigned: 23 October 2001

Margaret H.

Position: Secretary

Appointed: 31 October 2000

Resigned: 23 October 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Agnes L. This PSC has 25-50% voting rights.

Agnes L.

Notified on 15 November 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Accounts for a dormant company made up to 2022-10-31
filed on: 21st, June 2023
Free Download (2 pages)

Company search