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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP | Secretary | 06 January 2020 | Active |
Unit I13 Peek Business Centre, Woodside, Bishop's Stortford, England, CM23 5RG | Corporate Secretary | 15 April 2022 | Active |
G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP | Director | 30 August 2019 | Active |
Flat 21, Hermitage House, Bentfield Road, Stansted, England, CM24 8JL | Director | 07 September 2023 | Active |
Gainsborough House, Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9RG | Director | 30 August 2019 | Active |
Gainsborough House, Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9RG | Director | 09 December 2019 | Active |
G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP | Director | 09 December 2019 | Active |
G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP | Director | 02 July 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-09 | Officers | Termination director company with name termination date. | Download |
2023-09-09 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Accounts | Change account reference date company previous extended. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.