This company is commonly known as 121 Hatfield Road Management Company Limited. The company was founded 18 years ago and was given the registration number 05637382. The firm's registered office is in ST. ALBANS. You can find them at 121 Hatfield Road, , St. Albans, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | 121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05637382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121 Hatfield Road, St. Albans, Hertfordshire, AL1 4JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23a, East Common, Harpenden, England, AL5 1BJ | Secretary | 01 June 2007 | Active |
121, Hatfield Road, St Albans, United Kingdom, AL1 4JS | Director | 11 February 2015 | Active |
Flat 2, 121, Hatfield Road, St. Albans, England, AL1 4JS | Director | 17 January 2022 | Active |
Flat 2, 121 Hatfield Road, St. Albans, England, AL1 4JS | Director | 17 January 2022 | Active |
2 Cooters Hill Barns, Cooters End Lane, Harpenden, England, AL5 3NR | Director | 01 June 2007 | Active |
23a, East Common, Harpenden, England, AL5 1BJ | Director | 17 January 2022 | Active |
11 Adam Close, Cippenham, Slough, SL1 9AP | Corporate Secretary | 28 November 2005 | Active |
Flat 2, Hatfield Road, St. Albans, England, AL1 4JS | Director | 05 May 2021 | Active |
Flat 2, 121, Hatfield Road, St. Albans, England, AL1 4JS | Director | 06 October 2014 | Active |
Flat 2, 121 Hatfield Road, St Albans, AL1 4JS | Director | 01 June 2007 | Active |
Flat 1, 121 Hatfield Road, St Albans, AL1 4JS | Director | 01 June 2007 | Active |
11 Adam Close, Cippenham, Slough, SL1 9AP | Director | 28 November 2005 | Active |
Mr Ian Ronald Stanley | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23a, East Common, Harpenden, England, AL5 1BJ |
Nature of control | : |
|
Ms Jessica Mary Sargent | ||
Notified on | : | 28 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 121 Hatfield Road, Flat 2, St Albans, United Kingdom, AL1 4JS |
Nature of control | : |
|
Mr Pavel Valentinov Gonevski | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Address | : | 121, Hatfield Road, St. Albans, AL1 4JS |
Nature of control | : |
|
Mr Matthew John Allison | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Hatfield Road, St. Albans, England, AL1 4JS |
Nature of control | : |
|
Mrs Christine Ann Stanley | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Hatfield Road, St. Albans, England, AL1 4JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-01-27 | Officers | Change person secretary company with change date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.