This company is commonly known as Hemel Hempstead Estate Management Limited. The company was founded 22 years ago and was given the registration number 04289649. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HEMEL HEMPSTEAD ESTATE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04289649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2001 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Helen's, 1 Undershaft, London, EC3P 3DQ | Corporate Secretary | 03 October 2001 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 09 December 2020 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 09 December 2020 | Active |
St. Helen's, 1 Undershaft, London, EC3P 3DQ | Secretary | 03 October 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 September 2001 | Active |
1 Poultry, London, EC2R 8EJ | Director | 23 October 2009 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 24 March 2016 | Active |
8 Southway, Totteridge, London, N20 8EA | Director | 03 October 2001 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 11 January 2017 | Active |
1 Poultry, London, EC2R 8EJ | Director | 03 October 2001 | Active |
1 Poultry, London, EC2R 8EJ | Director | 13 December 2013 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 20 January 2014 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 08 October 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 September 2001 | Active |
Aviva Life & Pensions Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aviva, Wellington Row, York, England, YO90 1WR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-21 | Resolution | Resolution. | Download |
2020-12-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Change account reference date company current extended. | Download |
2019-06-22 | Gazette | Gazette filings brought up to date. | Download |
2019-06-20 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type full. | Download |
2017-01-27 | Officers | Change person director company with change date. | Download |
2017-01-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.