Pinewood Mews (two) Management Company Limited HODDESDON


Founded in 1992, Pinewood Mews (two) Management Company, classified under reg no. 02758096 is an active company. Currently registered at Rmg House EN11 0DR, Hoddesdon the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Sailesh S., appointed on 8 May 2011. There are currently no secretaries appointed. At present 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.

Pinewood Mews (two) 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 02758096
Date of Incorporation Thu, 22nd Oct 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2015

Sailesh S.

Position: Director

Appointed: 08 May 2011

Claire L.

Position: Secretary

Appointed: 08 January 2008

Resigned: 01 June 2015

Samantha S.

Position: Director

Appointed: 13 July 2006

Resigned: 01 January 2010

Claire L.

Position: Director

Appointed: 31 May 2006

Resigned: 01 June 2015

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 27 February 2006

Resigned: 31 July 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 27 February 2006

Resigned: 31 July 2006

Lesley M.

Position: Director

Appointed: 29 March 2004

Resigned: 11 February 2005

Janice A.

Position: Director

Appointed: 01 October 2001

Resigned: 31 July 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 1999

Resigned: 07 January 2008

Luis E.

Position: Director

Appointed: 30 November 1998

Resigned: 11 March 2004

Melanie D.

Position: Director

Appointed: 16 January 1997

Resigned: 07 December 2000

Janice A.

Position: Director

Appointed: 16 November 1995

Resigned: 06 December 2000

Suzanne M.

Position: Secretary

Appointed: 24 May 1994

Resigned: 22 June 1999

Suzanne M.

Position: Director

Appointed: 24 May 1994

Resigned: 12 November 1996

Joanna H.

Position: Director

Appointed: 24 May 1994

Resigned: 14 August 1998

Julie B.

Position: Secretary

Appointed: 14 September 1993

Resigned: 24 May 1994

Jacqueline M.

Position: Secretary

Appointed: 22 October 1992

Resigned: 14 September 1993

Michael A.

Position: Director

Appointed: 22 October 1992

Resigned: 24 May 1994

Michael H.

Position: Director

Appointed: 22 October 1992

Resigned: 24 May 1994

Gillian T.

Position: Director

Appointed: 22 October 1992

Resigned: 24 May 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to December 31, 2023
filed on: 2nd, February 2024
Free Download (2 pages)

Company search

Advertisements