UKBizDB.co.uk

HUNTERCOMBE COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Huntercombe Court Management Company Limited. The company was founded 20 years ago and was given the registration number 04806476. The firm's registered office is in HARLOW. You can find them at Carringtons Rml The Lodge, Stadium Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HUNTERCOMBE COURT MANAGEMENT COMPANY LIMITED
Company Number:04806476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England, CM19 5FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Greenway Business Centre, Harlow, United Kingdom, CM19 5FP

Corporate Secretary29 November 2012Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director25 May 2011Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director10 October 2019Active
20, Kimberwell Close, Toddington, Dunstable, LU5 6EN

Secretary14 July 2003Active
20 Greystoke Close, Berkhamsted, HP4 3JJ

Secretary04 April 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary01 December 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary20 June 2003Active
Yew Tree Cottage, Frieth, RG9 6PR

Director07 August 2003Active
5 Bourne Grove, Ashtead, KT21 2NX

Director19 December 2006Active
234 Cressex Road, High Wycombe, HP12 4UD

Director19 December 2006Active
98, Greenway Business Park, Harlow, United Kingdom, CM19 5QE

Director04 April 2008Active
20, Kimberwell Close, Toddington, Dunstable, LU5 6EN

Director14 July 2003Active
108 High Street, Stevenage, SG1 3DW

Director20 June 2003Active
11, Hilltop View, Wheathampstead, St Albans, AL4 8AJ

Director04 April 2008Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director10 October 2019Active
46 Park Avenue, Ruislip, HA4 7UH

Director14 July 2003Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director01 August 2012Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director04 September 2018Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director20 June 2003Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Change account reference date company current extended.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-08Accounts

Accounts with accounts type dormant.

Download
2016-10-10Officers

Change corporate secretary company with change date.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Address

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

Download

Copyright © 2024. All rights reserved.