UKBizDB.co.uk

DICKENS HEATH (PHASES 4/5) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Dickens Heath (phases 4/5) Management Company Limited. The company was founded 23 years ago and was given the registration number 04200624. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DICKENS HEATH (PHASES 4/5) MANAGEMENT COMPANY LIMITED
Company Number:04200624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary17 April 2001Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director11 October 2023Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary17 April 2001Active
16 Moorlane, Bolehall, Tamworth, B77 3LJ

Director01 June 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director01 June 2007Active
Bridgemere House, Yew Tree Close, Willoughby Waterleys, LE8 6BU

Director18 April 2001Active
108 High Street, Stevenage, SG1 3DW

Director17 April 2001Active
Stinchcombe, 3 Rosewood Way, Loughborough, LE11 2BA

Director10 November 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director01 June 2007Active
Redrow House, Kinsall Green, Wilnecote, Tamworth, England, B77 5PX

Director07 July 2020Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director01 June 2007Active
5 Priory Road, Upholland, Skelmersdale, WN8 0LR

Director18 April 2001Active
Redrow House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX

Director29 June 2016Active
4 Rutherford Road, Aston Fields, Bromsgrove, B60 3SA

Director01 June 2007Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director26 January 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director17 April 2001Active

People with Significant Control

Redrow Homes Limited
Notified on:11 July 2017
Status:Active
Country of residence:England
Address:Redrow House, St. Davids Park, Deeside, England, CH5 3RX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-12Officers

Appoint person director company with name date.

Download
2023-11-12Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-01-10Accounts

Accounts with accounts type dormant.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-06-07Address

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

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type dormant.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-02-03Accounts

Accounts with accounts type dormant.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.