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.
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 | : |
|
Registered Address | : | 15 Fallow Rise, Hertford, SG13 7NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141, High Street, Barnet, England, EN5 5UZ | Corporate Secretary | 01 April 2022 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 1FB | Director | 18 May 2011 | Active |
15, Fallow Rise, Hertford, SG13 7NL | Director | 14 September 2009 | Active |
C/O Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ | Director | 01 January 2018 | Active |
17, Deer Close, Hertford, SG13 7NR | Director | 13 May 2008 | Active |
C/O Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ | Director | 18 May 2022 | Active |
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR | Secretary | 04 June 1999 | Active |
3 Owles Lane, Buntingford, SG9 9JA | Secretary | 23 October 1995 | Active |
15, Fallow Rise, Hertford, England, SG13 7NL | Secretary | 01 January 2013 | Active |
42 Osprey Close, Falcon Way, Watford, WD2 4XR | Secretary | 16 September 1993 | Active |
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE | Secretary | 11 March 1997 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 01 February 2004 | Active |
Unit 4, Chapmans Yard Mill End, Standan, SG11 1LR | Director | 16 September 2001 | Active |
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR | Director | 12 October 2000 | Active |
3 Bowers Parade, High Street, Harpenden, AL5 2SH | Director | 04 October 1995 | Active |
6 Deer Close, Hertford, SG13 7NR | Director | 21 December 2006 | Active |
61 Fallow Rise, Hertford, SG13 7NL | Director | 26 April 2006 | Active |
21 Deer Close, Hertford, SG13 7NR | Director | 17 September 2002 | Active |
12 Acworth Close, London, N9 8PJ | Director | 16 September 1993 | Active |
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU | Director | 16 September 1993 | Active |
62 Fallow Rise, Hertford, SG13 7NL | Director | 18 November 2004 | Active |
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE | Director | 11 March 1997 | Active |
16 Deer Close, Hertford, SG13 7NR | Director | 17 September 2002 | Active |
35 Deer Close, Hertford, SG13 7NR | Director | 26 April 2006 | Active |
109 Dadswood,Haydens Road,, Harlow, CM20 1JL | Director | 30 May 2000 | Active |
1 All Saints Close, Bishops Stortford, CM23 2EA | Director | 20 November 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Officers | Termination secretary company with name termination date. | Download |
2022-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-01 | Annual return | Annual return company with made up date no member list. | Download |
2015-02-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.