This company is commonly known as Grand Union Place (hackney) Management Company Limited. The company was founded 29 years ago and was given the registration number 02988730. The firm's registered office is in BUNTINGFORD. You can find them at The Maltings Hyde Hall Farm, Sandon, Buntingford, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | GRAND UNION PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02988730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 15 July 2009 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 21 October 2022 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 03 October 2018 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 28 December 2022 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Secretary | 10 November 1994 | Active |
4c Grand Union Place, Northiam Street, London, E9 7HQ | Secretary | 17 June 1998 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 01 December 2008 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU | Director | 15 January 2021 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Director | 10 November 1994 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 10 November 1994 | Active |
4c Grand Union Place, Northiam Street, London, E9 7HQ | Director | 10 June 1997 | Active |
6e, Northiam Street, London, E9 7HQ | Director | 11 August 2009 | Active |
2c Northiam Street, Hackney, London, E9 7HQ | Director | 10 June 1997 | Active |
4d Northiam Street, Hackney, London, E9 | Director | 17 June 1998 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 17 September 2018 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU | Director | 22 October 2013 | Active |
12f Northiam Street, London, E9 7HQ | Director | 20 October 1998 | Active |
6a Northiam Street, London, E9 7HQ | Director | 26 November 1999 | Active |
Flat 8e Northiam Street, London, E9 7HQ | Director | 23 October 1999 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU | Director | 23 October 2012 | Active |
Flat D 12, Northiam Street, London, E9 7HQ | Director | 27 October 2009 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU | Director | 15 May 2017 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU | Director | 10 March 2016 | Active |
148 Dawlish Road, London, E10 6QN | Director | 21 May 2002 | Active |
8a Northiam Street, Hackney, London, E9 7HQ | Director | 30 October 2003 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 04 October 2017 | Active |
8f Northiam Street, Hackney, E9 7HQ | Director | 12 February 2002 | Active |
Flat B 4 Northiam Street, Hackney, London, E9 7HQ | Director | 10 June 1997 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU | Director | 21 October 2014 | Active |
10 D Northiam Street, London, E9 7HQ | Director | 10 May 2001 | Active |
4a Northiam Street, London, E9 7HQ | Director | 10 June 1997 | Active |
10c Northiam Street, Hackney, E9 7HQ | Director | 21 May 2002 | Active |
6d Northiam Street, London, E9 7HQ | Director | 10 June 1997 | Active |
6b Northiam Street, London, E9 7HQ | Director | 10 June 1997 | Active |
12a Northiam Street, London, E9 7HQ | Director | 02 February 1999 | Active |
Mr Philip Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Mr Daniel Heath South | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Mr Jehan Roshantha Sally | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Alison Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Miss Querida Hume-Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Mr Gordon Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Mr Thierry Gesgourel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | French |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Officers | Change corporate secretary company with change date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Officers | Change corporate secretary company with change date. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.