This company is commonly known as Hanover Court (sawbridgeworth) Residents Association Limited. The company was founded 19 years ago and was given the registration number 05443181. The firm's registered office is in LONDON. You can find them at 43 Mornington Road, Chingford, London, . This company's SIC code is 98000 - Residents property management.
Name | : | HANOVER COURT (SAWBRIDGEWORTH) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 05443181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Mornington Road, Chingford, London, E4 7DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Rushton Grove, Church Langley, Harlow, England, CM17 9PR | Secretary | 26 August 2006 | Active |
43 Mornington Road, Chingford, London, E4 7DT | Director | 01 February 2023 | Active |
30, Rushton Grove, Church Langley, Harlow, England, CM17 9PR | Director | 26 August 2006 | Active |
5 Sun Street, Sawbridgeworth, England, CM21 9PW | Director | 11 January 2018 | Active |
Alice Springs, Sawbridgewoth Road, Hatfield Heath, Bishops Stortford, England, CM22 7DR | Director | 05 May 2016 | Active |
2 The Cedars, Barnmead, Haywards Heath, RH16 1UR | Secretary | 04 May 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 04 May 2005 | Active |
4 Hanover Court, Sun Street, Sawbridgeworth, United Kingdom, CM21 9PW | Director | 11 May 2010 | Active |
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF | Director | 04 May 2005 | Active |
24, Penrose Way, Four Marks, Alton, GU34 5BG | Director | 04 May 2005 | Active |
14 Sun Street, Sawbridgeworth, CM21 9PP | Director | 26 August 2006 | Active |
8 Hanover Court, Sun Street, Sawbridgeworth, CM21 9PW | Director | 11 May 2010 | Active |
5 Hanover Court, Sun Street, Sawbridgeworth, CM21 9PW | Director | 26 August 2006 | Active |
2 Hanover Court, Sun Street, Sawbridgeworth, CM21 9PW | Director | 26 August 2006 | Active |
Byways, Fairseat, Sevenoaks, TN15 7LU | Director | 04 May 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 04 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-01-07 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2017-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Officers | Appoint person director company with name date. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-24 | Officers | Termination director company with name termination date. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.