Addison House Residents Management Company Limited BOREHMWOOD


Founded in 2005, Addison House Residents Management Company, classified under reg no. 05465782 is an active company. Currently registered at 395 Centennial Park WD6 3TJ, Borehmwood the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since November 4, 2005 Addison House Residents Management Company Limited is no longer carrying the name Cedarholly Property Management.

The company has 6 directors, namely Magda M., Edward F. and Himal P. and others. Of them, Marianne E. has been with the company the longest, being appointed on 14 July 2005 and Magda M. has been with the company for the least time - from 11 July 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicolas S. who worked with the the company until 21 July 2006.

Addison House Residents Management Company Limited Address / Contact

Office Address 395 Centennial Park
Office Address2 Centennial Ave
Town Borehmwood
Post code WD6 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05465782
Date of Incorporation Fri, 27th May 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Pbm Property Management

Position: Corporate Secretary

Appointed: 01 September 2023

Magda M.

Position: Director

Appointed: 11 July 2023

Edward F.

Position: Director

Appointed: 30 May 2023

Himal P.

Position: Director

Appointed: 09 November 2020

Jaspal S.

Position: Director

Appointed: 24 November 2009

Diane D.

Position: Director

Appointed: 06 March 2006

Marianne E.

Position: Director

Appointed: 14 July 2005

Ali J.

Position: Director

Appointed: 19 March 2018

Resigned: 30 June 2021

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 December 2017

Resigned: 31 August 2023

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 20 June 2013

Resigned: 29 November 2017

Laura S.

Position: Director

Appointed: 16 March 2013

Resigned: 07 September 2022

Maria M.

Position: Director

Appointed: 02 July 2012

Resigned: 11 May 2021

Jinn K.

Position: Director

Appointed: 02 July 2012

Resigned: 03 July 2018

Gh Canfields Llp

Position: Corporate Secretary

Appointed: 04 August 2010

Resigned: 20 June 2013

Marion R.

Position: Director

Appointed: 15 December 2008

Resigned: 25 January 2010

Gh Cornish Llp

Position: Corporate Secretary

Appointed: 20 August 2007

Resigned: 04 August 2010

Nicolas S.

Position: Director

Appointed: 21 July 2006

Resigned: 01 November 2011

Punita K.

Position: Director

Appointed: 07 June 2006

Resigned: 02 July 2012

Edward F.

Position: Director

Appointed: 05 June 2006

Resigned: 28 May 2012

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 07 March 2006

Resigned: 20 August 2007

Margaret C.

Position: Director

Appointed: 14 July 2005

Resigned: 26 December 2006

Robert I.

Position: Director

Appointed: 14 July 2005

Resigned: 06 March 2006

Nicolas S.

Position: Secretary

Appointed: 14 July 2005

Resigned: 21 July 2006

Susan K.

Position: Director

Appointed: 14 July 2005

Resigned: 26 October 2021

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 27 May 2005

Resigned: 14 July 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 May 2005

Resigned: 14 July 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2005

Resigned: 14 July 2005

Company previous names

Cedarholly Property Management November 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets53 615202 680
Net Assets Liabilities32 777180 099
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9001 300
Creditors23 06123 859
Fixed Assets3 1232 578
Net Current Assets Liabilities30 554178 821
Total Assets Less Current Liabilities33 677181 399

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
Free Download (7 pages)

Company search