Residential Management Property Limited HODDESDON


Residential Management Property started in year 1991 as Private Limited Company with registration number 02671779. The Residential Management Property company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Hoddesdon at Rmg House. Postal code: EN11 0DR. Since 1st December 2010 Residential Management Property Limited is no longer carrying the name Erinaceous Property.

At the moment there are 2 directors in the the firm, namely Hugh M. and Alan I.. In addition one secretary - Joanna A. - is with the company. At the moment 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.

Residential Management Property 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 02671779
Date of Incorporation Mon, 16th Dec 1991
Industry Non-trading company
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Joanna A.

Position: Secretary

Appointed: 01 July 2023

Hugh M.

Position: Director

Appointed: 08 April 2011

Alan I.

Position: Director

Appointed: 08 April 2011

Christopher P.

Position: Director

Appointed: 20 May 2013

Resigned: 14 March 2016

Christopher M.

Position: Secretary

Appointed: 20 May 2013

Resigned: 01 July 2023

David C.

Position: Director

Appointed: 20 May 2013

Resigned: 01 December 2021

Andrew J.

Position: Director

Appointed: 01 October 2008

Resigned: 07 April 2011

Christina Y.

Position: Secretary

Appointed: 01 October 2008

Resigned: 20 May 2013

Robin J.

Position: Secretary

Appointed: 29 November 2007

Resigned: 01 October 2008

Dominic L.

Position: Director

Appointed: 14 November 2007

Resigned: 30 September 2008

Nigel D.

Position: Director

Appointed: 01 July 2006

Resigned: 31 May 2008

Michael P.

Position: Director

Appointed: 23 November 2005

Resigned: 15 October 2007

Juliet B.

Position: Secretary

Appointed: 23 November 2005

Resigned: 24 July 2008

Neil B.

Position: Director

Appointed: 23 November 2005

Resigned: 01 July 2006

Lucy C.

Position: Director

Appointed: 23 November 2005

Resigned: 01 July 2006

Adrian P.

Position: Director

Appointed: 24 November 2004

Resigned: 09 June 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2004

Resigned: 23 November 2005

Antony D.

Position: Director

Appointed: 06 August 2004

Resigned: 23 November 2005

Paul I.

Position: Director

Appointed: 11 May 2004

Resigned: 30 June 2006

John B.

Position: Director

Appointed: 11 May 2004

Resigned: 20 April 2005

David W.

Position: Secretary

Appointed: 14 November 2003

Resigned: 12 August 2004

Stephen J.

Position: Director

Appointed: 14 November 2003

Resigned: 11 May 2004

Peter B.

Position: Director

Appointed: 14 November 2003

Resigned: 11 May 2004

Robert S.

Position: Director

Appointed: 14 November 2003

Resigned: 23 December 2005

David W.

Position: Director

Appointed: 14 November 2003

Resigned: 02 August 2005

James P.

Position: Director

Appointed: 23 October 2003

Resigned: 14 November 2003

Andy Z.

Position: Director

Appointed: 07 August 2003

Resigned: 06 August 2004

James P.

Position: Secretary

Appointed: 07 February 2003

Resigned: 14 November 2003

Antony D.

Position: Director

Appointed: 07 February 2003

Resigned: 14 November 2003

Nicholas G.

Position: Director

Appointed: 22 February 1999

Resigned: 07 February 2003

Peter G.

Position: Director

Appointed: 11 December 1991

Resigned: 07 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1991

Resigned: 16 December 1991

Nicholas G.

Position: Secretary

Appointed: 11 December 1991

Resigned: 07 February 2003

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Residential Management Group Limited from Hoddesdon, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Residential Management Group Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies For England & Wales
Registration number 1513643
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Erinaceous Property December 1, 2010
Equity Asset Management Holdings October 2, 2003
Manage Administer And Supervise February 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1111
Net Assets Liabilities1111
Other
Net Current Assets Liabilities1111
Total Assets Less Current Liabilities1111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Reregistration Resolution
Micro company accounts made up to 31st March 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements