UKBizDB.co.uk

HHH CSS RTM COMPANY LIMITED

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

This company is commonly known as Hhh Css Rtm Company Limited. The company was founded 4 years ago and was given the registration number 12180843. The firm's registered office is in SAWBRIDGEWORTH. You can find them at Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HHH CSS RTM COMPANY LIMITED
Company Number:12180843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, United Kingdom, CM21 9RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP

Secretary06 January 2020Active
Unit I13 Peek Business Centre, Woodside, Bishop's Stortford, England, CM23 5RG

Corporate Secretary15 April 2022Active
G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP

Director30 August 2019Active
Flat 21, Hermitage House, Bentfield Road, Stansted, England, CM24 8JL

Director07 September 2023Active
Gainsborough House, Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9RG

Director30 August 2019Active
Gainsborough House, Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9RG

Director09 December 2019Active
G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP

Director09 December 2019Active
G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP

Director02 July 2021Active

People with Significant Control

Mr Ashley Howes Mcclinton
Notified on:17 August 2021
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:G204 Weston House, Allen House Business Centre, Sawbridgeworth, England, CM21 9FP
Nature of control:
  • Significant influence or control
Mr Melvin John Stevens
Notified on:17 August 2021
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:G204 Weston House, Allen House Business Centre, Sawbridgeworth, England, CM21 9FP
Nature of control:
  • Significant influence or control
Mr John Anthony Balls
Notified on:30 August 2019
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:G204 Weston House, Allen House Business Centre, Sawbridgeworth, England, CM21 9FP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Geoffrey William Jarrett
Notified on:30 August 2019
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:United Kingdom
Address:Gainsborough House, Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9RG
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-02-29Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-09Officers

Termination director company with name termination date.

Download
2023-09-09Officers

Appoint person director company with name date.

Download
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Appoint corporate secretary company with name date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Address

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

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-02-01Accounts

Change account reference date company previous extended.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.