This company is commonly known as Harwood Court (kent Road) Management Company Limited. The company was founded 27 years ago and was given the registration number 03375750. The firm's registered office is in HALSTEAD. You can find them at Maulak Chambers, The Centre, High Street,, Halstead, . This company's SIC code is 98000 - Residents property management.
Name | : | HARWOOD COURT (KENT ROAD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03375750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maulak Chambers, The Centre, High Street,, Halstead, United Kingdom, CO9 2AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maulak Chambers, The Centre, High Street, Halstead, United Kingdom, CO9 2AJ | Corporate Secretary | 23 February 2016 | Active |
Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, United Kingdom, CM9 4GD | Director | 05 November 2018 | Active |
3 Harwood Court, Kent Road, Grays, RM17 6DJ | Secretary | 29 June 1999 | Active |
56 Whitehall Road, Grays, RM17 5NX | Secretary | 23 May 1997 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 23 May 1997 | Active |
12 Anders Fall, Eastwood, Leigh On Sea, SS9 5UR | Director | 27 July 1998 | Active |
2 Harwood Court, Kent Road, Grays, RM17 6DJ | Director | 23 May 1997 | Active |
9 Harwood Court, Kent Road, Grays, RM17 6DJ | Director | 23 May 1997 | Active |
3 Harwood Court, Kent Road, Grays, RM17 6DJ | Director | 17 April 1998 | Active |
Maulak Chambers, The Centre, High Street,, Halstead, United Kingdom, CO9 2AJ | Director | 23 February 2016 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 23 May 1997 | Active |
Mr Stuart Allan Mitchell | ||
Notified on | : | 22 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 27 The Bentalls Centre, Colchester Road, Maldon, United Kingdom, CM9 4GD |
Nature of control | : |
|
Ms Julia Mepsted | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maulak Chambers, The Centre, High Street,, Halstead, United Kingdom, CO9 2AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-04-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2020-10-05 | Officers | Change corporate secretary company with change date. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.