This company is commonly known as Hermitage Court (thatcham) Management Company Limited. The company was founded 21 years ago and was given the registration number 04746860. The firm's registered office is in THATCHAM. You can find them at 3 High Street, , Thatcham, . This company's SIC code is 98000 - Residents property management.
Name | : | HERMITAGE COURT (THATCHAM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04746860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 High Street, Thatcham, RG19 3JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
386, Finchampstead Road, Finchampstead, Wokingham, England, RG40 3LA | Director | 14 March 2015 | Active |
Hilcroft, Newbury Road, Headley, United Kingdom, RG19 8LA | Director | 09 September 2008 | Active |
Hilltop Cottage, Oxford Road, Donnington, Newbury, England, RG14 3AB | Director | 27 January 2010 | Active |
3, High Street, Thatcham, United Kingdom, RG19 3JG | Secretary | 19 January 2012 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 09 October 2008 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 02 June 2011 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 28 April 2003 | Active |
29, Redshank Court, Thatcham, RG19 3UE | Director | 09 September 2008 | Active |
54, Redshank Court, Thatcham, RG19 3UE | Director | 09 September 2008 | Active |
46, Redshank Court, Thatcham, England, RG19 3UE | Director | 27 January 2010 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 28 April 2003 | Active |
40, Redshank Court, Thatcham, RG19 3UE | Director | 09 September 2008 | Active |
50, Redshank Court, Thatcham, RG19 3UE | Director | 09 September 2008 | Active |
43, Redshank Court, Thatcham, RG19 3UE | Director | 27 January 2010 | Active |
4 Haysoms Drive, Thatcham, Newbury, RG19 8EY | Director | 09 September 2008 | Active |
Denfield House, Harts Lane, Burghclere, Newbury, RG20 9JD | Director | 27 January 2010 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 26 January 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 28 April 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Officers | Termination secretary company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-29 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-30 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-08 | Officers | Appoint person director company with name date. | Download |
2015-04-08 | Officers | Termination director company with name termination date. | Download |
2015-04-08 | Officers | Termination director company with name termination date. | Download |
2014-04-29 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.