UKBizDB.co.uk

DANE COURT (HERTFORD) MANAGEMENT CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dane Court (hertford) Management Co. Limited. The company was founded 30 years ago and was given the registration number 02854002. The firm's registered office is in HERTFORD. You can find them at 15 Fallow Rise, , Hertford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DANE COURT (HERTFORD) MANAGEMENT CO. LIMITED
Company Number:02854002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Fallow Rise, Hertford, SG13 7NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141, High Street, Barnet, England, EN5 5UZ

Corporate Secretary01 April 2022Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 1FB

Director18 May 2011Active
15, Fallow Rise, Hertford, SG13 7NL

Director14 September 2009Active
C/O Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ

Director01 January 2018Active
17, Deer Close, Hertford, SG13 7NR

Director13 May 2008Active
C/O Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ

Director18 May 2022Active
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR

Secretary04 June 1999Active
3 Owles Lane, Buntingford, SG9 9JA

Secretary23 October 1995Active
15, Fallow Rise, Hertford, England, SG13 7NL

Secretary01 January 2013Active
42 Osprey Close, Falcon Way, Watford, WD2 4XR

Secretary16 September 1993Active
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE

Secretary11 March 1997Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary01 February 2004Active
Unit 4, Chapmans Yard Mill End, Standan, SG11 1LR

Director16 September 2001Active
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR

Director12 October 2000Active
3 Bowers Parade, High Street, Harpenden, AL5 2SH

Director04 October 1995Active
6 Deer Close, Hertford, SG13 7NR

Director21 December 2006Active
61 Fallow Rise, Hertford, SG13 7NL

Director26 April 2006Active
21 Deer Close, Hertford, SG13 7NR

Director17 September 2002Active
12 Acworth Close, London, N9 8PJ

Director16 September 1993Active
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU

Director16 September 1993Active
62 Fallow Rise, Hertford, SG13 7NL

Director18 November 2004Active
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE

Director11 March 1997Active
16 Deer Close, Hertford, SG13 7NR

Director17 September 2002Active
35 Deer Close, Hertford, SG13 7NR

Director26 April 2006Active
109 Dadswood,Haydens Road,, Harlow, CM20 1JL

Director30 May 2000Active
1 All Saints Close, Bishops Stortford, CM23 2EA

Director20 November 2003Active

People with Significant Control

Mrs Michelle Anne Ivemy
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:15, Fallow Rise, Hertford, SG13 7NL
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Appoint corporate secretary company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-06-13Officers

Termination secretary company with name termination date.

Download
2022-03-08Accounts

Accounts with accounts type dormant.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-02-13Accounts

Accounts with accounts type dormant.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-02-08Accounts

Accounts with accounts type dormant.

Download
2016-02-01Annual return

Annual return company with made up date no member list.

Download
2015-02-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.