Stafford House (broxbourne) Management Co. Limited HODDESDON


Stafford House (broxbourne) Management started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01708134. The Stafford House (broxbourne) Management company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Hoddesdon at 2 Tower House. Postal code: EN11 8UR.

The company has 2 directors, namely Gaye H., James P.. Of them, James P. has been with the company the longest, being appointed on 19 January 2002 and Gaye H. has been with the company for the least time - from 6 April 2018. 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.

Stafford House (broxbourne) Management Co. Limited Address / Contact

Office Address 2 Tower House
Town Hoddesdon
Post code EN11 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01708134
Date of Incorporation Mon, 21st Mar 1983
Industry Residents property management
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Gaye H.

Position: Director

Appointed: 06 April 2018

James P.

Position: Director

Appointed: 19 January 2002

David B.

Position: Director

Appointed: 01 January 2012

Resigned: 04 May 2018

Gareth S.

Position: Secretary

Appointed: 25 July 2007

Resigned: 30 June 2021

Gareth S.

Position: Director

Appointed: 25 July 2007

Resigned: 30 June 2021

Brett H.

Position: Director

Appointed: 07 June 2004

Resigned: 25 July 2007

Brett H.

Position: Secretary

Appointed: 07 June 2004

Resigned: 25 July 2007

Stephen A.

Position: Director

Appointed: 19 January 2002

Resigned: 10 June 2004

Stephen A.

Position: Secretary

Appointed: 19 January 2002

Resigned: 10 June 2004

David C.

Position: Director

Appointed: 30 August 2000

Resigned: 01 October 2007

Shirley B.

Position: Secretary

Appointed: 05 July 1999

Resigned: 04 February 2002

Christopher B.

Position: Director

Appointed: 14 January 1999

Resigned: 22 September 2000

William K.

Position: Director

Appointed: 07 December 1998

Resigned: 22 December 1999

Stephen A.

Position: Director

Appointed: 29 November 1998

Resigned: 05 July 1999

Stephen A.

Position: Secretary

Appointed: 29 November 1998

Resigned: 05 July 1999

James P.

Position: Director

Appointed: 15 August 1993

Resigned: 01 December 1999

Stephen A.

Position: Director

Appointed: 14 January 1992

Resigned: 04 September 1992

Harold B.

Position: Director

Appointed: 14 January 1992

Resigned: 12 February 1995

Robert B.

Position: Director

Appointed: 14 January 1992

Resigned: 30 September 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on June 30, 2022
filed on: 20th, March 2023
Free Download (3 pages)

Company search

Advertisements