Namegrace Limited HODDESDON


Founded in 1994, Namegrace, classified under reg no. 02945239 is an active company. Currently registered at R M G House EN11 0DR, Hoddesdon the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Hugh M., Alan I. and Michael G. and others. Of them, Michael G., David G. have been with the company the longest, being appointed on 12 July 1994 and Hugh M. has been with the company for the least time - from 4 July 2012. 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 - Kenneth S. who worked with the the company until 20 September 2004.

Namegrace Limited Address / Contact

Office Address R M G House
Office Address2 Essex Road
Town Hoddesdon
Post code EN11 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02945239
Date of Incorporation Mon, 4th Jul 1994
Industry Development of building projects
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 26 November 2015

Hugh M.

Position: Director

Appointed: 04 July 2012

Alan I.

Position: Director

Appointed: 18 July 2011

Michael G.

Position: Director

Appointed: 12 July 1994

David G.

Position: Director

Appointed: 12 July 1994

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 29 March 2011

Resigned: 26 November 2015

Nigel D.

Position: Director

Appointed: 06 July 2007

Resigned: 04 July 2012

Lsg Services Limited

Position: Corporate Secretary

Appointed: 20 September 2004

Resigned: 29 March 2011

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 24 April 2003

Resigned: 16 August 2004

Paul D.

Position: Director

Appointed: 24 April 2002

Resigned: 06 July 2007

Ian W.

Position: Director

Appointed: 13 December 2001

Resigned: 24 April 2002

Richard S.

Position: Director

Appointed: 13 December 2001

Resigned: 24 April 2002

Kenneth S.

Position: Secretary

Appointed: 12 July 1994

Resigned: 20 September 2004

Kevin B.

Position: Nominee Director

Appointed: 04 July 1994

Resigned: 12 July 1994

Debbie M.

Position: Nominee Secretary

Appointed: 04 July 1994

Resigned: 12 July 1994

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Residential Management Group Limited from Hoddesdon, England. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Central London Residential Properties Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Residential Management Group Limited

Rmg House Essex Road, Hoddesdon, EN11 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Walkes
Registration number 01513643
Notified on 6 April 2016
Nature of control: 25-50% shares

Central London Residential Properties Limited

47 Dorset Street, London, W1U 7ND, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00672022
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth58 7126 3463 130      
Balance Sheet
Current Assets75 79123 2023 1305 1064 7062 9502 9392 9502 950
Net Assets Liabilities  3 1305 10620 9992 9502 9392 9502 950
Net Assets Liabilities Including Pension Asset Liability58 7126 3463 130      
Reserves/Capital
Shareholder Funds58 7126 3463 130      
Other
Creditors    11 397    
Net Current Assets Liabilities58 7126 3463 1305 10620 9992 9502 9502 9502 950
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    27 690    
Total Assets Less Current Liabilities58 7126 3463 1305 10620 9992 9502 9392 9392 950
Creditors Due Within One Year17 07916 856       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements