This company is commonly known as Hammonds Ridge Management (no. 3) Limited. The company was founded 31 years ago and was given the registration number 02793302. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | HAMMONDS RIDGE MANAGEMENT (NO. 3) LIMITED |
---|---|---|
Company Number | : | 02793302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 02 June 2014 | Active |
94 Park Lane, Croydon, CR0 1JB | Director | 13 September 2021 | Active |
26 Michelbourne Close, Burgess Hill, RH15 9QX | Director | 28 September 2007 | Active |
63 High Ridge, Godalming, GU7 1YF | Secretary | 23 February 2001 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Secretary | 17 June 1993 | Active |
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ | Secretary | 24 February 1993 | Active |
Marlborough House, Millbrook, Guildford, United Kingdom, GU1 3YA | Corporate Secretary | 02 June 2003 | Active |
Cripps Harries Hall Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EG | Corporate Secretary | 29 July 1993 | Active |
9 Michelbourne Close, Burgess Hill, RH15 9QX | Director | 26 July 2007 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 17 June 1993 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 20 April 1995 | Active |
14 Albany Hill, Tunbridge Wells, Kent, TN2 3RX | Director | 17 June 1993 | Active |
Pennwood, Chiddingfold Road Dunsfold, Godalming, GU8 4PB | Director | 23 February 2001 | Active |
63 High Ridge, Godalming, GU7 1YF | Director | 23 February 2001 | Active |
Stile Cottages, Rodmell, Lewes, BN7 3HH | Director | 24 September 2007 | Active |
Pennwood, Chiddingfold Road Dunsfold, Godalming, GU8 4PB | Director | 03 January 2004 | Active |
30 Michelbourne Close, Burgess Hill, RH15 9QX | Director | 01 August 2006 | Active |
1 Michelbourne Close, Burgess Hill, RH15 9QX | Director | 01 August 2006 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 17 June 1993 | Active |
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ | Director | 24 February 1993 | Active |
Neville House, Edgar Road, Tatsfield, Westerham, TN16 2LL | Director | 24 February 1993 | Active |
94 Park Lane, Croydon, CR0 1JB | Director | 24 February 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Officers | Change corporate secretary company with change date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-05-20 | Capital | Capital allotment shares. | Download |
2020-05-15 | Incorporation | Memorandum articles. | Download |
2020-05-15 | Resolution | Resolution. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Document replacement | Second filing of annual return with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.