You are here: bizstats.co.uk > a-z index > S list > ST list

St. Anne's Court (richmond) Management Company Limited HODDESDON


Founded in 2000, St. Anne's Court (richmond) Management Company, classified under reg no. 04020570 is an active company. Currently registered at R M G House EN11 0DR, Hoddesdon the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Geoffrey W., Christopher I. and Keith S. and others. Of them, David D. has been with the company the longest, being appointed on 1 May 2018 and Geoffrey W. has been with the company for the least time - from 16 March 2022. At the moment 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.

St. Anne's Court (richmond) Management Company 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 04020570
Date of Incorporation Fri, 23rd Jun 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Geoffrey W.

Position: Director

Appointed: 16 March 2022

Christopher I.

Position: Director

Appointed: 01 January 2022

Keith S.

Position: Director

Appointed: 06 October 2020

Gary W.

Position: Director

Appointed: 05 September 2018

David D.

Position: Director

Appointed: 01 May 2018

Angela H.

Position: Director

Appointed: 06 September 2018

Resigned: 25 September 2020

Karen W.

Position: Director

Appointed: 24 March 2016

Resigned: 06 September 2018

Elaine C.

Position: Director

Appointed: 18 January 2016

Resigned: 22 March 2018

Caroline S.

Position: Director

Appointed: 18 February 2015

Resigned: 06 September 2018

John B.

Position: Director

Appointed: 18 February 2015

Resigned: 10 July 2015

Frederick C.

Position: Director

Appointed: 18 September 2014

Resigned: 18 January 2016

Margaret M.

Position: Director

Appointed: 13 May 2013

Resigned: 02 December 2021

Christopher S.

Position: Director

Appointed: 25 March 2013

Resigned: 11 November 2013

Gary W.

Position: Director

Appointed: 13 November 2012

Resigned: 11 November 2013

Elizabeth W.

Position: Director

Appointed: 08 March 2012

Resigned: 01 June 2013

Christopher S.

Position: Director

Appointed: 07 September 2011

Resigned: 25 February 2013

John B.

Position: Director

Appointed: 07 September 2011

Resigned: 13 November 2012

Karen H.

Position: Director

Appointed: 07 September 2011

Resigned: 13 March 2022

Halina C.

Position: Director

Appointed: 07 September 2011

Resigned: 25 April 2013

David C.

Position: Director

Appointed: 07 September 2011

Resigned: 08 December 2011

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Resigned: 01 November 2023

Neil R.

Position: Director

Appointed: 12 May 2010

Resigned: 01 May 2011

David H.

Position: Director

Appointed: 12 May 2010

Resigned: 03 May 2011

David D.

Position: Secretary

Appointed: 27 June 2009

Resigned: 26 February 2010

Alan C.

Position: Director

Appointed: 04 May 2009

Resigned: 12 May 2010

Lyndall B.

Position: Director

Appointed: 11 February 2009

Resigned: 12 May 2010

Christopher S.

Position: Director

Appointed: 28 March 2007

Resigned: 05 February 2009

David D.

Position: Director

Appointed: 28 March 2007

Resigned: 07 September 2011

Edward S.

Position: Director

Appointed: 28 March 2007

Resigned: 01 January 2011

Kenneth B.

Position: Director

Appointed: 29 March 2006

Resigned: 07 March 2007

John H.

Position: Director

Appointed: 28 September 2005

Resigned: 12 December 2005

Gary W.

Position: Director

Appointed: 28 September 2005

Resigned: 01 April 2009

Michael K.

Position: Secretary

Appointed: 30 August 2005

Resigned: 17 April 2009

Michael K.

Position: Director

Appointed: 14 June 2005

Resigned: 01 March 2007

Raymond M.

Position: Director

Appointed: 21 February 2005

Resigned: 29 March 2006

Johanna M.

Position: Director

Appointed: 09 February 2005

Resigned: 14 June 2005

Kenneth B.

Position: Secretary

Appointed: 09 February 2005

Resigned: 30 August 2005

Kenneth B.

Position: Director

Appointed: 09 February 2005

Resigned: 30 August 2005

Lyndall B.

Position: Director

Appointed: 09 February 2005

Resigned: 28 February 2007

Hilary I.

Position: Director

Appointed: 21 December 2004

Resigned: 07 September 2011

David L.

Position: Secretary

Appointed: 19 November 2001

Resigned: 25 February 2005

David F.

Position: Director

Appointed: 15 July 2001

Resigned: 25 February 2005

David L.

Position: Director

Appointed: 03 July 2000

Resigned: 25 February 2005

David L.

Position: Secretary

Appointed: 03 July 2000

Resigned: 19 November 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2000

Resigned: 03 July 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 June 2000

Resigned: 03 July 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth44444444       
Balance Sheet
Debtors         4444
Other Debtors         4444
Net Assets Liabilities   44444444444444 
Net Assets Liabilities Including Pension Asset Liability44444444       
Reserves/Capital
Shareholder Funds44444444       
Other
Number Shares Issued But Not Fully Paid          44
Par Value Share 1111111111
Total Assets Less Current Liabilities         4444
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444444444444444 
Number Shares Allotted 444444444444444444 
Share Capital Allotted Called Up Paid44444444       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 25th, January 2023
Free Download (2 pages)

Company search

Advertisements