This company is commonly known as Hendon Court Management Company Limited. The company was founded 20 years ago and was given the registration number 04899183. The firm's registered office is in NOTTINGHAM. You can find them at 129a Middleton Boulevard, Wollaton Park, Nottingham, Notts. This company's SIC code is 98000 - Residents property management.
Name | : | HENDON COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04899183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2003 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 129a Middleton Boulevard, Wollaton Park, Nottingham, Notts, NG8 1FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Secretary | 22 June 2007 | Active |
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 07 December 2009 | Active |
614 Weekday Cross, Halifax Place, Nottingham, NG1 1QH | Secretary | 15 September 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 15 September 2003 | Active |
141 Hotspur Drive, Colwick, Nottingham, NG4 2BT | Director | 15 September 2003 | Active |
614 Weekday Cross, Halifax Place, Nottingham, NG1 1QH | Director | 15 September 2003 | Active |
Apartment 614, Weekday Cross Building, Halifax Place, NG1 1QL | Director | 15 September 2003 | Active |
7 Loxley Court, St James Street, Nottingham, NG1 6FE | Director | 15 September 2003 | Active |
50, Derby Road, Risley, Derby, United Kingdom, DE72 3SU | Director | 22 June 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 15 September 2003 | Active |
Mr Dennis Paul Reece | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tudor Cottage, Station Road, Melton Mowbray, England, LE14 3BQ |
Nature of control | : |
|
Mr Stephen Anthony Reece | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, St. Christophers Way, Derby, England, DE24 8JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Officers | Change person secretary company with change date. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.