This company is commonly known as Hatton Road (herts) Management Limited. The company was founded 52 years ago and was given the registration number 01027678. The firm's registered office is in NEW BARNET. You can find them at Network House, 110/112 Lancaster Road, New Barnet, Herts. This company's SIC code is 98000 - Residents property management.
Name | : | HATTON ROAD (HERTS) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01027678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1971 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Network House, 110/112 Lancaster Road, New Barnet, Herts, England, EN4 8AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Network House, 110/112 Lancaster Road, New Barnet, England, EN4 8AL | Corporate Secretary | 17 March 2017 | Active |
110/112, Lancaster Road, New Barnet, England, EN4 8AL | Director | 06 May 2020 | Active |
110/112, Lancaster Road, New Barnet, England, EN4 8AL | Director | 19 March 2004 | Active |
6 Rushton Court, Blindmans Lane, Cheshunt, EN8 9DS | Secretary | 05 March 2003 | Active |
3, Lebanon Park, Twickenham, TW1 3DE | Secretary | 06 May 2004 | Active |
1 Oakdene, Cheshunt, Waltham Cross, EN8 9JA | Secretary | - | Active |
140 Heath Row, Bishops Stortford, CM23 5DQ | Secretary | 01 April 2006 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 04 May 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 30 May 2002 | Active |
9 Rushton Court, Cheshunt, Waltham Cross, EN8 9DS | Director | - | Active |
3 Rushton Court, Cheshunt, EN8 9DS | Director | 08 March 2006 | Active |
7 Rushton Court, Blindmans Lane, Cheshunt, EN8 9DS | Director | 01 September 2005 | Active |
3 Rushton Court, Blindmans Lane, Cheshunt, Waltham Cross, EN8 9DS | Director | 10 February 2000 | Active |
3 Rushton Court, Blindmans Lane, Cheshunt, Waltham Cross, EN8 9DS | Director | - | Active |
6 Rushton Court, Blindmans Lane, Cheshunt, EN8 9DS | Director | 04 December 2002 | Active |
5 Rushton Court, Blindmans Lane, Cheshunt, Waltham Cross, EN8 9DS | Director | 27 April 2000 | Active |
6 Rushton Court, Blindmans Lane, Cheshunt, Waltham Cross, EN8 9DS | Director | 19 January 2000 | Active |
8 Rushton Court, Cheshunt, Waltham Cross, EN8 9DS | Director | 19 August 1992 | Active |
11 Rushton Court, Blindmans Lane, Cheshunt, EN8 9DS | Director | 08 April 2005 | Active |
168 Stortford Hall Park, Bishops Stortford, CM23 5AR | Director | 16 March 1999 | Active |
11 Rushton Court, Blindmans Lane, Cheshunt, EN8 9DS | Director | 14 May 1993 | Active |
3 Melrose Court, Hatton Road, Cheshunt, EN8 9QF | Director | 26 November 2002 | Active |
1 Oakdene, Cheshunt, Waltham Cross, EN8 9JA | Director | - | Active |
5 Rushton Court, Cheshunt, Waltham Cross, EN8 9DS | Director | - | Active |
5 Rushton Court, Blindmans Lane Cheshunt, Waltham Cross, EN8 9DS | Director | 08 June 1994 | Active |
3 Melrose Court, Cheshunt, Waltham Cross, EN8 9QF | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-15 | Officers | Change corporate secretary company with change date. | Download |
2017-05-15 | Address | Change registered office address company with date old address new address. | Download |
2017-03-27 | Address | Change registered office address company with date old address new address. | Download |
2017-03-27 | Officers | Appoint corporate secretary company with name date. | Download |
2017-03-27 | Officers | Termination secretary company with name termination date. | Download |
2016-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.