The Old Hospital (cromer) Management Company Limited TRING


The Old Hospital (cromer) Management Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05878255. The The Old Hospital (cromer) Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Tring at Unit 1a. Postal code: HP23 4JX.

Currently there are 2 directors in the the company, namely Owen R. and Fiona J.. In addition one secretary - Joanne M. - is with the firm. Currently 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.

The Old Hospital (cromer) Management Company Limited Address / Contact

Office Address Unit 1a
Office Address2 Icknield Way Industrial Estate, Icknield Way
Town Tring
Post code HP23 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05878255
Date of Incorporation Mon, 17th Jul 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Owen R.

Position: Director

Appointed: 22 February 2024

Joanne M.

Position: Secretary

Appointed: 28 September 2016

Fiona J.

Position: Director

Appointed: 16 March 2016

Elaine M.

Position: Secretary

Appointed: 01 December 2016

Resigned: 10 December 2016

Sally C.

Position: Director

Appointed: 20 November 2016

Resigned: 10 November 2022

Patricia T.

Position: Director

Appointed: 11 February 2016

Resigned: 01 March 2016

Elaine J.

Position: Secretary

Appointed: 26 January 2016

Resigned: 01 December 2016

Elaine J.

Position: Director

Appointed: 22 January 2016

Resigned: 28 September 2016

Joan S.

Position: Director

Appointed: 22 January 2016

Resigned: 16 March 2016

Jon H.

Position: Director

Appointed: 15 September 2015

Resigned: 26 January 2016

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2006

Resigned: 17 July 2006

Jeffrey E.

Position: Director

Appointed: 17 July 2006

Resigned: 15 September 2015

Anthony L.

Position: Secretary

Appointed: 17 July 2006

Resigned: 26 January 2016

Anthony L.

Position: Director

Appointed: 17 July 2006

Resigned: 26 January 2016

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 July 2006

Resigned: 17 July 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 17 July 2006

Resigned: 17 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Current Assets2 1372 2402 2911 139
Net Assets Liabilities1 8431 9461 997845
Other
Average Number Employees During Period 222
Creditors294294294294
Net Current Assets Liabilities1 8431 9461 997845

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director appointment on Thursday 22nd February 2024.
filed on: 27th, February 2024
Free Download (2 pages)

Company search

Advertisements