UKBizDB.co.uk

HERTFORD HOUSE MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 Beacon Hill, Herne Bay, Kent, England, CT6 6AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Epple Road, Birchington, England, CT7 9AT

Secretary16 November 2007Active
41, Epple Road, Birchington, England, CT7 9AT

Director05 December 2023Active
93 Beltinge Road, Herne Bay, CT6 6HW

Director04 November 2005Active
14 Beacon Hill, Herne Bay, United Kingdom, CT6 6AY

Director30 August 2013Active
3 Hertford House, Beacon Hill, Herne Bay, CT6 6AT

Secretary01 January 2004Active
Flat 6 Hertford House, Beacon Hill, Herne Bay, CT6 6AT

Secretary23 October 1998Active
2 Hertford House, Beacon Hill, Herne Bay, CT6 6AT

Secretary15 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 May 1996Active
3 Hertford House, Beacon Hill, Herne Bay, CT6 6AT

Director15 July 1996Active
Flat 8 Hertford House, Beacon Road, Herne Bay, CT6 6DQ

Director15 July 1996Active
Flat 12 Hertford House, Beacon Road, Herne Bay, CT6 6DQ

Director16 November 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 May 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director21 May 1996Active

People with Significant 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:
  • Significant influence or 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:
  • Significant influence or control
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Officers

Change person secretary company with change date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Address

Change registered office address company with date old address new address.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.