This company is commonly known as Hereford House Management Limited. The company was founded 29 years ago and was given the registration number 02943301. The firm's registered office is in LONDON. You can find them at 9 Seagrave Road, , London, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HEREFORD HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02943301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Seagrave Road, London, London, SW6 1RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kingston Accountants Ltd, 87 Chancery Lane, Ground Floor, London, United Kingdom, WC2A 1ET | Secretary | 30 September 2021 | Active |
2 Hereford House, 13 Lauriston Road, London, SW19 4TJ | Director | 02 April 2008 | Active |
Flat 6 13 Lauriston Road, Wimbledon Village, London, SW19 4TJ | Director | 12 October 2006 | Active |
C/O Kingston Accountants Ltd, 87 Chancery Lane, Ground Floor, London, United Kingdom, WC2A 1ET | Director | 28 March 2017 | Active |
Deramore Ham Lane, Elstead, Godalming, GU8 6HG | Nominee Secretary | 28 June 1994 | Active |
4 Hereford House, 13 Lauriston Road, London, SW19 4TJ | Secretary | 31 August 1999 | Active |
3 Hereford House, 13 Lauriston Road Wimbledon, London, SW19 4TJ | Secretary | 21 July 2004 | Active |
Flat 2 Hereford House, 13 Lauriston Road, London, SW19 4TJ | Secretary | 17 July 2000 | Active |
9, Seagrave Road, London, United Kingdom, SW6 1RP | Secretary | 01 May 2008 | Active |
1 Hereford House, 13 Lauriston Road, London, SW19 4JJ | Secretary | 01 September 1997 | Active |
4 Hereford House, Lauriston Road Wimbledon Village, London, SW19 4TJ | Secretary | 28 June 1994 | Active |
9, Seagrave Road, London, SW6 1RP | Secretary | 31 March 2021 | Active |
4 Hereford House, 13 Lauriston Road, London, SW19 4TJ | Director | 28 August 1999 | Active |
Flat 4 13 Lauriston Road, Wimbledon, London, SW19 4TJ | Director | 18 May 2007 | Active |
4 Hereford House, 13 Lauriston Road, London, SW19 4TJ | Director | 30 August 1997 | Active |
Flat 3 Hereford House, Lauriston Road, London, SW19 4TJ | Director | 22 December 1999 | Active |
3 Hereford House, 13 Lauriston Road Wimbledon, London, SW19 4TJ | Director | 16 May 2007 | Active |
Flat 2 Hereford House, 13 Lauriston Road, Wimbledon, SW19 4TJ | Director | 27 July 2004 | Active |
2 Hereford House, 13 Lauristion Road, London, SW19 4TJ | Director | 27 July 2004 | Active |
Flat 7 Hereford House, 13 Lauriston Road Wimbledon, London, SW19 4TJ | Director | 26 October 1994 | Active |
Flat 2 Hereford House, 13 Lauriston Road, London, SW19 4TJ | Director | 20 June 1997 | Active |
1 Hereford House, 13 Lauriston Road Wimbledon, London, SW19 4TJ | Director | 16 July 2001 | Active |
Flat 8 Hereford House, 13 Lauriston Road, London, SW19 4TJ | Director | 14 September 2007 | Active |
Flat 1, Hereford House 13 Lauriston Road, London, SW19 4TJ | Director | 28 June 1994 | Active |
Flat 8, Hereford House 13 Lauriston Road, London, SW19 4TJ | Director | 28 June 1994 | Active |
1 Hereford House, 13 Lauriston Road, London, SW19 4JJ | Director | 01 September 1997 | Active |
Flat 4 Hereford House, 13 Lauriston Road, London, SW19 4TJ | Director | 08 August 2005 | Active |
19 Malcolm Road, London, SW19 4AS | Director | 28 June 1994 | Active |
9, Seagrave Road, London, SW6 1RP | Director | 31 March 2021 | Active |
86 Park Road, Kingston Upon Thames, KT2 5JZ | Nominee Director | 28 June 1994 | Active |
16 Cedar Court, Somerset Road, London, SW19 5HU | Director | 06 January 2000 | Active |
Flat 5, Hereford House 13 Lauriston Road, London, SW19 4TJ | Director | 28 June 1994 | Active |
Flat 6, Hereford House 13 Lauriston Road, London, SW19 4TJ | Director | 28 June 1994 | Active |
Mr John Edward Zee | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Kingston Accountants Ltd, 87 Chancery Lane, London, United Kingdom, WC2A 1ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Address | Change registered office address company with date old address new address. | Download |
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-18 | Officers | Appoint person secretary company with name date. | Download |
2021-10-18 | Officers | Termination secretary company with name termination date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Appoint person secretary company with name date. | Download |
2021-03-31 | Officers | Termination secretary company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2016-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.