Pump House (renforth Street) Management Company Limited HEMEL HEMPSTEAD


Pump House (renforth Street) Management Company started in year 1999 as Private Limited Company with registration number 03724703. The Pump House (renforth Street) Management Company company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Hemel Hempstead at Vantage Point. Postal code: HP2 7DN.

The firm has 6 directors, namely Patrizia B., Donald N. and Catherine I. and others. Of them, Miranda H. has been with the company the longest, being appointed on 2 May 2012 and Patrizia B. has been with the company for the least time - from 18 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pump House (renforth Street) Management Company Limited Address / Contact

Office Address Vantage Point
Office Address2 23 Mark Road
Town Hemel Hempstead
Post code HP2 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03724703
Date of Incorporation Tue, 2nd Mar 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Patrizia B.

Position: Director

Appointed: 18 September 2023

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 01 March 2022

Donald N.

Position: Director

Appointed: 29 April 2017

Catherine I.

Position: Director

Appointed: 08 February 2017

Raymond Y.

Position: Director

Appointed: 09 May 2016

Pascal G.

Position: Director

Appointed: 02 March 2016

Miranda H.

Position: Director

Appointed: 02 May 2012

Nichol E.

Position: Director

Appointed: 14 September 2011

Resigned: 01 October 2018

Laura H.

Position: Director

Appointed: 14 September 2011

Resigned: 19 June 2014

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 13 October 2010

Resigned: 01 March 2022

Nigel G.

Position: Director

Appointed: 07 April 2010

Resigned: 17 May 2017

Catriona W.

Position: Director

Appointed: 07 April 2010

Resigned: 12 February 2015

Bryan A.

Position: Secretary

Appointed: 16 February 2007

Resigned: 30 July 2010

Nilesh P.

Position: Secretary

Appointed: 10 December 2004

Resigned: 16 February 2007

Stephen B.

Position: Director

Appointed: 17 April 2002

Resigned: 23 April 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1999

Resigned: 02 March 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 March 1999

Resigned: 02 March 1999

Kurt L.

Position: Secretary

Appointed: 02 March 1999

Resigned: 10 December 2004

Charles S.

Position: Director

Appointed: 02 March 1999

Resigned: 30 July 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Net Worth545454      
Balance Sheet
Current Assets       5454
Debtors  545454545454 
Other Debtors  545454545454 
Net Assets Liabilities Including Pension Asset Liability545454      
Reserves/Capital
Shareholder Funds545454      
Other
Average Number Employees During Period  5665456
Total Assets Less Current Liabilities  545454545454 
Called Up Share Capital Not Paid Not Expressed As Current Asset545454      
Number Shares Allotted 5454      
Par Value Share 11      
Share Capital Allotted Called Up Paid545454      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, December 2023
Free Download (4 pages)

Company search