UKBizDB.co.uk

HERTS. MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Herts. Management Services Limited. The company was founded 35 years ago and was given the registration number 02290332. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:HERTS. MANAGEMENT SERVICES LIMITED
Company Number:02290332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1988
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director07 May 2018Active
Glynderi, Batchworth Lane, Northwood, HA6 3HE

Secretary-Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Corporate Secretary28 April 2015Active
Gwelfor, Ffordd Cwstennin, Caernarfon, LL55 2LF

Director01 February 1999Active
C/O Cox Costello, Basing House, 46 High Street, Rickmansworth, England, WD3 1HP

Director-Active
91 Stevenage Road, Hitchin, SG4 9DN

Director-Active

People with Significant Control

Mrs Iona Als Parry Hughes
Notified on:07 December 2018
Status:Active
Date of birth:January 1935
Nationality:Welsh
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Evan Glyn Hughes
Notified on:01 July 2016
Status:Active
Date of birth:February 1936
Nationality:British
Country of residence:England
Address:C/O Cox Costello, Basing House, Rickmansworth, England, WD3 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-10-25Officers

Termination secretary company with name termination date.

Download
2022-05-10Accounts

Accounts with accounts type dormant.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Change to a person with significant control without name date.

Download
2021-01-28Persons with significant control

Change to a person with significant control without name date.

Download
2021-01-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-24Officers

Change corporate secretary company with change date.

Download
2020-06-23Address

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

Download
2020-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Officers

Change corporate secretary company with change date.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Address

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

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.