Hanchett End (phase 1) Residents Management Company (no. 1) Limited NEWMARKET


Hanchett End (phase 1) Residents Management Company (no. 1) started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06596631. The Hanchett End (phase 1) Residents Management Company (no. 1) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Newmarket at C/o Flaxfields Limited 1 Harraton Cottages, Ducks Lane. Postal code: CB8 7HQ.

The company has 2 directors, namely Benjamin P., Bradley W.. Of them, Bradley W. has been with the company the longest, being appointed on 18 July 2016 and Benjamin P. has been with the company for the least time - from 5 October 2019. Currently 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.

Hanchett End (phase 1) Residents Management Company (no. 1) Limited Address / Contact

Office Address C/o Flaxfields Limited 1 Harraton Cottages, Ducks Lane
Office Address2 Exning
Town Newmarket
Post code CB8 7HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06596631
Date of Incorporation Mon, 19th May 2008
Industry Residents property management
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (71 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Flaxfields Secretarial Limited

Position: Corporate Secretary

Appointed: 24 May 2023

Benjamin P.

Position: Director

Appointed: 05 October 2019

Bradley W.

Position: Director

Appointed: 18 July 2016

Block Management Uk Limited

Position: Corporate Secretary

Appointed: 23 August 2012

Resigned: 31 March 2023

Sam K.

Position: Director

Appointed: 01 February 2010

Resigned: 31 March 2016

Nicholas L.

Position: Secretary

Appointed: 01 February 2010

Resigned: 23 August 2012

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 19 May 2008

Resigned: 19 May 2008

Waterlow Secretaries Limited

Position: Corporate Director

Appointed: 19 May 2008

Resigned: 19 May 2008

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 19 May 2008

Resigned: 19 May 2008

Martin F.

Position: Director

Appointed: 19 May 2008

Resigned: 01 February 2010

Susan D.

Position: Secretary

Appointed: 19 May 2008

Resigned: 30 April 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Registered office address changed from C/O Flaxfields Limited 1 Harraton Cottages, Ducks Lane Exning Newmarket Suffolk CB8 7HQ England to 1 Fordham House Court Newmarket Road Fordham Ely CB7 5LL on Tuesday 12th March 2024
filed on: 12th, March 2024
Free Download (1 page)

Company search