This company is commonly known as Hertford House Management Ltd. The company was founded 28 years ago and was given the registration number 03201897. The firm's registered office is in HERNE BAY. You can find them at 14 Beacon Hill, , Herne Bay, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | HERTFORD HOUSE MANAGEMENT LTD |
---|---|---|
Company Number | : | 03201897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1996 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Beacon Hill, Herne Bay, Kent, England, CT6 6AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Epple Road, Birchington, England, CT7 9AT | Secretary | 16 November 2007 | Active |
41, Epple Road, Birchington, England, CT7 9AT | Director | 05 December 2023 | Active |
93 Beltinge Road, Herne Bay, CT6 6HW | Director | 04 November 2005 | Active |
14 Beacon Hill, Herne Bay, United Kingdom, CT6 6AY | Director | 30 August 2013 | Active |
3 Hertford House, Beacon Hill, Herne Bay, CT6 6AT | Secretary | 01 January 2004 | Active |
Flat 6 Hertford House, Beacon Hill, Herne Bay, CT6 6AT | Secretary | 23 October 1998 | Active |
2 Hertford House, Beacon Hill, Herne Bay, CT6 6AT | Secretary | 15 July 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 May 1996 | Active |
3 Hertford House, Beacon Hill, Herne Bay, CT6 6AT | Director | 15 July 1996 | Active |
Flat 8 Hertford House, Beacon Road, Herne Bay, CT6 6DQ | Director | 15 July 1996 | Active |
Flat 12 Hertford House, Beacon Road, Herne Bay, CT6 6DQ | Director | 16 November 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 May 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 21 May 1996 | Active |
Mr David Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 93 Beltinge Road, Herne Bay, United Kingdom, CT6 6HW |
Nature of control | : |
|
Miss Lynn Clare Westwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Beacon Hill, Herne Bay, United Kingdom, CT6 6AY |
Nature of control | : |
|
Mrs Sandra Yvonne Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41 Epple Road, Birchington, England, CT7 9AT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.